EBS NOMINEES LIMITED
Overview
| Company Name | EBS NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02651363 |
| 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 EBS NOMINEES LIMITED?
- (7487) /
Where is EBS NOMINEES LIMITED located?
| Registered Office Address | 2 Broadgate London EC2M 7UR |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EBS NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.1746) LIMITED | Oct 04, 1991 | Oct 04, 1991 |
What are the latest accounts for EBS NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for EBS NOMINEES 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 | ||||||||||
Appointment of Samantha Anne Wren as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Torrens as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 04, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Deborah Anne Abrehart on Oct 13, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Iain William Torrens on Oct 06, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Deborah Anne Abrehart on Oct 06, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 11 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2008 | 12 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Mar 31, 2007 | 10 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of EBS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABREHART, Deborah Anne | Secretary | Broadgate 2 Broadgate EC2M 7UR London 2 England | British | 3219400009 | ||||||
| ABREHART, Deborah Anne | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | United Kingdom | British | 3219400009 | |||||
| WREN, Samantha Anne | Director | Broadgate EC2M 7UR London 2 England | England | British | 155853230001 | |||||
| FORSTER, Jane | Secretary | 56 Wavertree Road SW2 3SS London | British | 44284390003 | ||||||
| FORSTER, Jane | Secretary | 56 Wavertree Road SW2 3SS London | British | 44284390003 | ||||||
| MANDRYKO, Erica Nadia | Secretary | 75 Silverthorne Road Battersea SW8 3HH London | British | 108502750001 | ||||||
| SCOULLAR, Kathryn Charlotte | Secretary | 104 Acacia Road E17 8BW London | British | 97716910002 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BARTKO, Peter | Director | 26 Burgess Hill Cricklewood NW2 2DA London | American | 25724130001 | ||||||
| CAPLEN, Stephen Gerard | Director | 21 Saxon Road SO23 7DJ Winchester Hampshire | United Kingdom | British | 97716670001 | |||||
| CASS, Trevor Norman | Director | Mount Avenue SS0 8PT Westcliff On Sea 38 Essex | United Kingdom | British | 24679090001 | |||||
| CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||
| FROST-SMITH, Paul | Director | Flat B 58 Arundel Square N7 8AP London | British | 13601240001 | ||||||
| JEFFERY, Jonathan Joseph | Director | 10 The Quillot Burwood Park KT12 5BY Walton On Thames | England | British | 190841020001 | |||||
| KIDD, Timothy Charles | Director | Wolmer Cottage Frieth Road SL7 2JQ Marlow Buckinghamshire | England | British | 117842820001 | |||||
| LEDSHAM, David Anthony | Director | 145 Bradbourne Park Road TN13 3LB Sevenoaks Kent | United Kingdom | British | 22759190001 | |||||
| MANION, Kevin Patrick | Director | 26 Mayflower Parkway IRISH Westport Ct 06880. 6014 Usa | American | 71401310002 | ||||||
| MORAN, William Loyola | Director | 38 Braunview Way Orchard Park 14127 New York Usa | American | 68336410001 | ||||||
| REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||
| SAUNDERS, Christopher John | Director | 35 Basinghall Street EC2V 5DB London | British | 21044340001 | ||||||
| SINGH, Jasbir | Director | 28 Fairholme Road West Kensington W14 9JX London | British | 50876200001 | ||||||
| TORRENS, Iain William | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | England | British | 120015110001 | |||||
| YOSHIDA, Rodney Neal | Director | 104 Arboresque Drive New Hope Pennsylvania 18938 Usa | American | 69659420002 |
Does EBS NOMINEES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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