EIBL MANAGEMENT LIMITED
Overview
| Company Name | EIBL MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00616245 |
| 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 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 Address | No |
What were the previous names of EIBL MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| EQUITY BROKING MANAGEMENT LIMITED | Jan 06, 2006 | Jan 06, 2006 |
| COX BROKING MANAGEMENT LIMITED | Mar 01, 2005 | Mar 01, 2005 |
| HAINAULT SECURITIES LIMITED | Dec 08, 1958 | Dec 08, 1958 |
What are the latest accounts for EIBL MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for EIBL MANAGEMENT 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 | ||
Change of details for Swinton Group Limited as a person with significant control on Aug 23, 2021 | 2 pages | PSC05 | ||
Satisfaction of charge 10 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 | 7 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janice Deakin as a director on Dec 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr Ian James Donaldson as a director on Dec 31, 2019 | 2 pages | AP01 | ||
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 | 7 pages | AA | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Annabel Felicity Wilson as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||
Termination of appointment of David Robert Harding as a director on Dec 31, 2018 | 1 pages | TM01 | ||
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 | ||
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 | ||
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 | 7 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 | 7 pages | AA | ||
All of the property or undertaking has been released and no longer forms part of charge 10 | 2 pages | MR05 | ||
Change of details for Swinton Group Limited as a person with significant control on Jun 19, 2017 | 2 pages | PSC05 | ||
Who are the officers of EIBL MANAGEMENT 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 | 255366010001 | |||||||
| BALL, Craig David | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | 109298830003 | |||||
| DONALDSON, Ian James | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | 253784440001 | |||||
| BOON, Belinda | Secretary | Ropers House Vicarage Road, Roxwell CM1 4NB Chelmsford | British | 114835210001 | ||||||
| CUGGY, Victoria Louise | Secretary | Ranulf Road CM6 3GR Little Dunmow 63 Essex | British | 105782010002 | ||||||
| DESRAY, Georges | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 169856760001 | |||||||
| 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 | 1778900007 | ||||||
| HEATH, Anne | Secretary | Larkins Farm Stondon Road Blackmore CM4 0JY Ingatestone Essex | British | 17461300001 | ||||||
| HEATH, Roger Eric | Secretary | Titbeech House Terling Road Hatfield Peverell CM3 2AA Chelmsford Essex | British | 5653830001 | ||||||
| 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 | 189560610001 | |||||||
| 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 | 196025800001 | |||||||
| BARDET, Christophe Marie Fred | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | French | 165770320001 | |||||
| CHARLES, Colin David | Director | The Holt 48 Woodcote Avenue SM6 0QY Wallington Surrey | England | British | 46667150002 | |||||
| CLARE, Anthony Peter | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House Greater Manchester | United Kingdom | British | 51441260002 | |||||
| CUGGY, Victoria Louise | Director | 1 Canon Road Little Dunmow CM6 3GF Dunmow Essex | British | 105782010001 | ||||||
| DEAKIN, Janice | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House United Kingdom | England | British | 238355920001 | |||||
| DESRAY, Georges | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | French | 167333040002 | |||||
| DODDS, Paul Gavin | Director | Badgers Barn Sparrow Lane CM22 7BA Hatfield Broad Oak Hertfordshire | England | British | 160890670001 | |||||
| FISHER, Andrew Charles | Director | Barngates Lodge, Church Lane Binfield RG42 5NS Bracknell Berkshire | United Kingdom | British | 107491560001 | |||||
| FRIEND, Gary | Director | 16 Jovian Way CO4 9WT Colchester Essex | British | 98993810001 | ||||||
| GIBSON, Andrew James | Director | 21 Acorn Lane Cuffley EN6 4JQ Potters Bar Hertfordshire | British | 51599670001 | ||||||
| GRIFFIN, Steven Terence Hunter | Director | Holliwell Chandlers CM0 8NY Burnham On Crouch Essex | British | 85213650001 | ||||||
| HAPLIN, Peter Joseph | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House Greater Manchester | United Kingdom | British | 135757830001 | |||||
| HARDING, David Robert | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | British | 196407900002 | |||||
| HEATH, Duncan Rodney | Director | Larkins Farm Stondon Road CM4 0JY Blackmoor Essex | British | 13823360001 | ||||||
| HEATH, Roger Eric | Director | Titbeech House Terling Road Hatfield Peverell CM3 2AA Chelmsford Essex | British | 5653830001 | ||||||
| KENNEDY, Scott Stewart | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | England | British | 211745270001 | |||||
| KING, Fiona | Director | South View Cottage Coopers Corner Ide Hill TN14 6LB Sevenoaks Kent | British | 56818220001 | ||||||
| MORLEY, James | Director | Virginia House St Marys Road SL5 9JE Ascot Berkshire | United Kingdom | United Kingdom | 13374700001 | |||||
| NORMAND, Gilles | Director | 101 Cathedral Approach M3 7FB Salford Embankment West Tower United Kingdom | United Kingdom | French | 175288680002 | |||||
| PLUMER, Christian Charles | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 130813500001 | |||||
| POTTS, Nicholas | Director | 4 Ringstone Kromlin Barkisland HX4 0EU Halifax | England | British | 64059360004 |
Who are the persons with significant control of EIBL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atlanta Insurance Intermediaries Limited | Apr 06, 2016 | 101 Cathedral Approach M3 4FB Salford Embankment West Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EIBL MANAGEMENT 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 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
| ||||
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,all rights under any licence or other agreements. 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 (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
| ||||
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
| ||||
| 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
| ||||
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