EBS NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEBS NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02651363
    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 EBS NOMINEES LIMITED?

    • (7487) /

    Where is EBS NOMINEES LIMITED located?

    Registered Office Address
    2 Broadgate
    London
    EC2M 7UR
    Undeliverable Registered Office AddressNo

    What were the previous names of EBS NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.1746) LIMITEDOct 04, 1991Oct 04, 1991

    What are the latest accounts for EBS NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for EBS NOMINEES 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

    Appointment of Samantha Anne Wren as a director

    2 pagesAP01

    Termination of appointment of Iain Torrens as a director

    1 pagesTM01

    Annual return made up to Oct 04, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2010

    Statement of capital on Oct 14, 2010

    • Capital: GBP 2
    SH01

    Annual return made up to Oct 04, 2009 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Deborah Anne Abrehart on Oct 13, 2009

    1 pagesCH03

    Director's details changed for Iain William Torrens on Oct 06, 2009

    2 pagesCH01

    Director's details changed for Deborah Anne Abrehart on Oct 06, 2009

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    Full accounts made up to Mar 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288c

    Full accounts made up to Mar 31, 2007

    10 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    6 pages363a

    legacy

    1 pages288c

    Who are the officers of EBS NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABREHART, Deborah Anne
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Secretary
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    British3219400009
    ABREHART, Deborah Anne
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    United KingdomBritish3219400009
    WREN, Samantha Anne
    Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish155853230001
    FORSTER, Jane
    56 Wavertree Road
    SW2 3SS London
    Secretary
    56 Wavertree Road
    SW2 3SS London
    British44284390003
    FORSTER, Jane
    56 Wavertree Road
    SW2 3SS London
    Secretary
    56 Wavertree Road
    SW2 3SS London
    British44284390003
    MANDRYKO, Erica Nadia
    75 Silverthorne Road
    Battersea
    SW8 3HH London
    Secretary
    75 Silverthorne Road
    Battersea
    SW8 3HH London
    British108502750001
    SCOULLAR, Kathryn Charlotte
    104 Acacia Road
    E17 8BW London
    Secretary
    104 Acacia Road
    E17 8BW London
    British97716910002
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BARTKO, Peter
    26 Burgess Hill
    Cricklewood
    NW2 2DA London
    Director
    26 Burgess Hill
    Cricklewood
    NW2 2DA London
    American25724130001
    CAPLEN, Stephen Gerard
    21 Saxon Road
    SO23 7DJ Winchester
    Hampshire
    Director
    21 Saxon Road
    SO23 7DJ Winchester
    Hampshire
    United KingdomBritish97716670001
    CASS, Trevor Norman
    Mount Avenue
    SS0 8PT Westcliff On Sea
    38
    Essex
    Director
    Mount Avenue
    SS0 8PT Westcliff On Sea
    38
    Essex
    United KingdomBritish24679090001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    FROST-SMITH, Paul
    Flat B 58 Arundel Square
    N7 8AP London
    Director
    Flat B 58 Arundel Square
    N7 8AP London
    British13601240001
    JEFFERY, Jonathan Joseph
    10 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    Director
    10 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    EnglandBritish190841020001
    KIDD, Timothy Charles
    Wolmer Cottage
    Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    Director
    Wolmer Cottage
    Frieth Road
    SL7 2JQ Marlow
    Buckinghamshire
    EnglandBritish117842820001
    LEDSHAM, David Anthony
    145 Bradbourne Park Road
    TN13 3LB Sevenoaks
    Kent
    Director
    145 Bradbourne Park Road
    TN13 3LB Sevenoaks
    Kent
    United KingdomBritish22759190001
    MANION, Kevin Patrick
    26 Mayflower Parkway
    IRISH Westport
    Ct 06880. 6014
    Usa
    Director
    26 Mayflower Parkway
    IRISH Westport
    Ct 06880. 6014
    Usa
    American71401310002
    MORAN, William Loyola
    38 Braunview Way
    Orchard Park
    14127 New York
    Usa
    Director
    38 Braunview Way
    Orchard Park
    14127 New York
    Usa
    American68336410001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    SAUNDERS, Christopher John
    35 Basinghall Street
    EC2V 5DB London
    Director
    35 Basinghall Street
    EC2V 5DB London
    British21044340001
    SINGH, Jasbir
    28 Fairholme Road
    West Kensington
    W14 9JX London
    Director
    28 Fairholme Road
    West Kensington
    W14 9JX London
    British50876200001
    TORRENS, Iain William
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish120015110001
    YOSHIDA, Rodney Neal
    104 Arboresque Drive
    New Hope
    Pennsylvania 18938
    Usa
    Director
    104 Arboresque Drive
    New Hope
    Pennsylvania 18938
    Usa
    American69659420002

    Does EBS NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement (governed by the laws of the state of new york)
    Created On Jun 29, 1996
    Delivered On Jul 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers (as defined) to the chargee under the facilities agreement and all present and future obligations of the company to the chargee under the security agreement, the composite guarantee (as defined) and under each other agreement and instrument referred to in the facilities agreement to which the company is a party
    Short particulars
    The pledged stock, the stock collateral, accounts, instruments, inventory, equipment etc. see the mortgage charge document for full details.
    Persons Entitled
    • Chemical Investment Bank Limited (As Trustee for the Beneficiaries)(Since Re-Named Chase Manhattan International Limited)
    Transactions
    • Jul 16, 1996Registration of a charge (395)
    • Jul 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Security agreement (intellectual property; japan)
    Created On Jun 29, 1996
    Delivered On Jul 16, 1996
    Satisfied
    Amount secured
    Any and all obligations from time to time of the company to the chargee under the composite guarantee (as defined) and the security agreement
    Short particulars
    All rights title and interest in the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Chemical Investment Bank Limited (As Trustee for the Beneficiaries)(Since Re-Named Chase Manhattan International Limited)
    Transactions
    • Jul 16, 1996Registration of a charge (395)
    • Jul 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite debenture (singapore) (as amended by an amending deed dated 15TH july 1996 and made between the original companies as defined)
    Created On Jun 29, 1996
    Delivered On Jul 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or pursuant to any of the financing documents (as defined)
    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
    • Chemical Investment Bank Limited (As Trustee for the Beneficiaries)(Since Re-Named Chase Manhattan International Limited)
    Transactions
    • Jul 16, 1996Registration of a charge (395)
    • Jul 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite debenture (hong kong) (as amended by an amending deed dated 15TH july 1996 and made between the original companies as defined)
    Created On Jun 29, 1996
    Delivered On Jul 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or pursuant to any of the financing documents (as defined)
    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
    • Chemical Investment Bank Limited (As Trustee for the Beneficiaries)(Since Re-Named Chase Manhattan International Limited)
    Transactions
    • Jul 16, 1996Registration of a charge (395)
    • Jul 14, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite debenture (as amended by an amending deed dated 15TH july 1996 and made between the original companies as defined)
    Created On Jun 29, 1996
    Delivered On Jul 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or pursuant to any of the financing documents (as defined)
    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
    • Chemical Investment Bank Limited (As Trustee for the Beneficiaries)(Since Re-Named Chase Manhattan International Limited)
    Transactions
    • Jul 16, 1996Registration of a charge (395)
    • Jul 14, 2001Statement 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