EIGL LIMITED

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

    Company NameEIGL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02950905
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EIGL LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EIGL LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of EIGL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUITY INSURANCE GROUP LIMITEDJan 06, 2006Jan 06, 2006
    COX INSURANCE HOLDINGS LIMITEDAug 19, 2005Aug 19, 2005
    COX INSURANCE HOLDINGS PLCNov 04, 1994Nov 04, 1994
    GROWTHFORCE PUBLIC LIMITED COMPANYJul 20, 1994Jul 20, 1994

    What are the latest accounts for EIGL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2013
    Next Accounts Due OnMar 31, 2014
    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for EIGL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:court order - removal/ replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Mar 30, 2016

    5 pages4.68

    Termination of appointment of Michael John Wilkins as a director on Nov 16, 2015

    1 pagesTM01

    Liquidators' statement of receipts and payments to Mar 30, 2015

    4 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015

    2 pagesAD01

    Registered office address changed from * C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England* on Apr 14, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    5 pagesMR04

    Satisfaction of charge 4 in full

    5 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    5 pagesMR04

    Satisfaction of charge 10 in full

    5 pagesMR04

    Satisfaction of charge 9 in full

    5 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Director's details changed for Nicholas Barrie Hawkins on Apr 19, 2013

    2 pagesCH01

    Who are the officers of EIGL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HACKWOOD SECRETARIES LIMITED
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Secretary
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    HAWKINS, Nicholas Barrie
    388 George Street
    2000 Sydney
    Level 26
    Nsw
    Australia
    Director
    388 George Street
    2000 Sydney
    Level 26
    Nsw
    Australia
    AustraliaAustralian177985440001
    CUGGY, Victoria Louise
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Secretary
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    British105782010002
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secretary
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    British85213650001
    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
    ROSSER, Jill Rowena
    8 Belgrade Road
    TW12 2AZ Hampton
    Middlesex
    Secretary
    8 Belgrade Road
    TW12 2AZ Hampton
    Middlesex
    British27339680002
    FETTER SECRETARIES LIMITED
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    Secretary
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    71203580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Director
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUk37578750001
    BAK, Andrew
    10 Pulborough Road
    Southfields
    SW18 5UQ London
    Director
    10 Pulborough Road
    Southfields
    SW18 5UQ London
    British115883050001
    BARRON, Adam James
    5 Spencer Hill
    SW19 4PA London
    Director
    5 Spencer Hill
    SW19 4PA London
    EnglandBritish106579620001
    BREWSTER, Richard Mark
    Library House, New Road
    Brentwood
    CM14 4GD Essex
    Director
    Library House, New Road
    Brentwood
    CM14 4GD Essex
    EnglandBritish108045560003
    BREWSTER, Richard Mark
    The Sun House, Basted Lane
    Crouch, Borough Green
    TN15 8PZ Sevenoaks
    Kent
    Director
    The Sun House, Basted Lane
    Crouch, Borough Green
    TN15 8PZ Sevenoaks
    Kent
    United KingdomBritish86624170001
    BROCK, Julian Richard Christopher
    Haredell
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    Director
    Haredell
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    British74294460003
    BUNGAY, Stephen Francis
    Wallers Whistlers Court
    The Ridge, Woldingham
    CR3 7AN Caterham
    Surrey
    Director
    Wallers Whistlers Court
    The Ridge, Woldingham
    CR3 7AN Caterham
    Surrey
    British64441530001
    CLEGG, Robert Duncan
    154 Montagu Mansions
    W1H 1LA London
    Director
    154 Montagu Mansions
    W1H 1LA London
    United KingdomBritish68327160002
    CURVEY, Colin Kennedy
    29 Coleherne Road
    SW10 9BS London
    Director
    29 Coleherne Road
    SW10 9BS London
    United States95940300001
    DAWSON, Michael George
    Finkley House
    Finkley
    SP11 6AE Andover
    Hampshire
    Director
    Finkley House
    Finkley
    SP11 6AE Andover
    Hampshire
    EnglandBritish43588680002
    FISHER, Andrew Charles
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    Director
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    United KingdomBritish107491560001
    FOY, Ian Russell
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    United KingdomBritish154913420002
    GIBSON, Andrew James
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    EnglandBritish51599670003
    GIBSON, Andrew James
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    Director
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    British51599670001
    GOODMAN, Louis
    Upper Phillimore Gardens
    W8 7HA London
    26
    Director
    Upper Phillimore Gardens
    W8 7HA London
    26
    UkAmerican46355150002
    HEATH, Duncan Rodney
    Roc Fieuri Apartment C81
    1 Rue Du Tenao
    MC9 80C Monaco
    Director
    Roc Fieuri Apartment C81
    1 Rue Du Tenao
    MC9 80C Monaco
    British13823360002
    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
    JACKSON, Charles Quentin Sweeting
    4a Wood Road Wilmington
    Delaware 19806
    United States
    Director
    4a Wood Road Wilmington
    Delaware 19806
    United States
    British44270920002
    LANGE, Michael Clemens Anton
    43 Limerston Street
    SW10 0BL London
    Director
    43 Limerston Street
    SW10 0BL London
    American78204570001
    MACINTOSH, John
    20 Essex Villas
    W8 7BN London
    Director
    20 Essex Villas
    W8 7BN London
    Canadian79712480001
    MARSHALL, Walter Charles, Lord
    Bridleway House
    RG8 0HS Goring On Thames
    Oxfordshire
    Director
    Bridleway House
    RG8 0HS Goring On Thames
    Oxfordshire
    British41113990001
    MORLEY, James
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    Director
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    United KingdomUnited Kingdom13374700001
    MOURGUE D'ALGUE, Jerome
    Flat 2
    31 Emperors Gate
    SW7 4JA London
    Director
    Flat 2
    31 Emperors Gate
    SW7 4JA London
    French93457150002
    NEWMAN, Howard H
    80 Central Park West Apartment 12f
    NY10023 New York
    Usa
    Director
    80 Central Park West Apartment 12f
    NY10023 New York
    Usa
    American48241560001
    OWEN, Peter Edward
    21 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    Director
    21 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    British141399280001
    PEXTON, Richard Anthony
    5 Endlesham Road
    SW12 8JX London
    Director
    5 Endlesham Road
    SW12 8JX London
    British36011070002
    SLAYTON, Maurice Wayne
    178 Reverknolls
    Avon
    Connecticutt 06001
    Usa
    Director
    178 Reverknolls
    Avon
    Connecticutt 06001
    Usa
    American36489700001

    Does EIGL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 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 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 assets,all f/h or l/h property,all rights under any 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)
    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)
    Rent deposit deed
    Created On Jan 10, 2003
    Delivered On Jan 23, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The account and all sums from time to time standing to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • Mwb Business Exchange Limited
    Transactions
    • Jan 23, 2003Registration of a charge (395)
    • Apr 08, 2013Part of the property or undertaking has been released from the charge (MR05)
    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 security over cash agreement
    Created On May 21, 2002
    Delivered On May 31, 2002
    Outstanding
    Amount secured
    All obligations due or to become due from the company (the "chargor") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge over the account no 83660836 and the deposit with all rights,benefits and proceeds thereof. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC,London as the Secured Party
    Transactions
    • May 31, 2002Registration of a charge (395)
    • Apr 18, 2013All of the property or undertaking has been released from the charge (MR05)
    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)
    A deed of amendment to amend a fixed and floating charge dated 17 november 1997
    Created On Apr 02, 2002
    Delivered On Apr 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge over all company's right,title and interest in the mortgaged securities,as defined, and any shares,stocks,options,debentures,bonds,warrants,etc; all cash and the debt thereby and first floating charge over all undertaking,property,assets and rights whatsoever,including stock in trade in all freehold and leasehold property; see form 395 for details.
    Persons Entitled
    • The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
    Transactions
    • Apr 16, 2002Registration of a charge (395)
    • Apr 10, 2014Satisfaction of a charge (MR04)
    A deed of further charge
    Created On Dec 12, 2001
    Delivered On Dec 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all right,title and interest in the mortgaged securities,as defined,and all moneys and property whatsoever including all dividends or other distributions,etc. All other debt,cash and floating charge over all undertaking,property,assets and rights thereon and all other freehold/leasehold property. See the mortgage charge document for full details.
    Persons Entitled
    • The Society of Lloyd's
    Transactions
    • Dec 17, 2001Registration of a charge (395)
    • Apr 10, 2014Satisfaction of a charge (MR04)
    Deed of further floating charge
    Created On Dec 12, 2001
    Delivered On Dec 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Further floating charge over all undertaking,property,assets and rights whatsoever,including stock in trade and all freehold and leasehold property.
    Persons Entitled
    • The Society of Lloyd's
    Transactions
    • Dec 17, 2001Registration of a charge (395)
    • Apr 10, 2014Satisfaction of a charge (MR04)
    Lloyd's security and trust deed (interavailable - short form) (parent company covenant)
    Created On Dec 01, 2000
    Delivered On Dec 11, 2000
    Satisfied
    Amount secured
    The lloyd's obligations of the company and the lloyd's obligations of the continuing member the obligation of the company to pay the trustees sums equal in the aggregate to sums paid to the company's premiums trustees or otherwise applied under clause 7.2 of the trust deed
    Short particulars
    All monies and other property after the date of the trust deed at any time paid or transferred to or otherwise vested in or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
    Persons Entitled
    • The Society of Lloyd's
    Transactions
    • Dec 11, 2000Registration of a charge (395)
    • Apr 10, 2014Satisfaction of a charge (MR04)
    A deed of further charge
    Created On Dec 01, 2000
    Delivered On Dec 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to deed of charge dated 17 november 1997
    Short particulars
    By way of fixed charge all the company's right, title and interest in the mortgaged securities and by way of fixed charge all the company's right title and interest in the charged cash and the debt represented thereby. See the mortgage charge document for full details.
    Persons Entitled
    • The Society of Lloyd's
    Transactions
    • Dec 11, 2000Registration of a charge (395)
    • Apr 10, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Dec 01, 2000
    Delivered On Dec 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge the undertaking of the company and all its property assets and rights whatsoever and wheresoever both present and future (including all stock in trade and all freehold and leasehold property).
    Persons Entitled
    • The Society of Lloyd's
    Transactions
    • Dec 11, 2000Registration of a charge (395)
    • Apr 10, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Nov 17, 1997
    Delivered On Dec 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this fixed and floating charge
    Short particulars
    By way of first fixed charge all the company's right title and interest in the mortgaged securities; the charged cash and the debt represented thereby; by way of first floating charge the undertaking and all its property assets and rights whatsoever and wheresoever both present and future (including all stock in trade and f/h and l/h property),. See the mortgage charge document for full details.
    Persons Entitled
    • The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The "Society")
    Transactions
    • Dec 03, 1997Registration of a charge (395)
    • Apr 10, 2014Satisfaction of a charge (MR04)
    Security and trust deed (parent company covenant)
    Created On Nov 17, 1997
    Delivered On Dec 03, 1997
    Satisfied
    Amount secured
    In favour of the society incorporated by lloyd's act 1871 by the name of lloyd's (the "society"), the trustees and (subject always to the terms of the trust deed) the beneficiaries (subject always to the terms of the trust deed) the premiums trustees (subject always to the terms of the trust deed and of the premiums trust deed), all the underwriting obligations of equity red star limited ("the company") incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security
    Short particulars
    All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct of indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. "The trustees" means the society and the other trustees for the time being of the trusts created by the trust deed.
    Persons Entitled
    • In Favour of the Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd'sthe Trustees and the Beneficiaries (Subject Always to the Terms of the Trust Deed) the Premiumstrustees
    Transactions
    • Dec 03, 1997Registration of a charge (395)
    • Apr 10, 2014Satisfaction of a charge (MR04)
    Security & trust deed
    Created On Nov 30, 1994
    Delivered On Dec 21, 1994
    Satisfied
    Amount secured
    All the underwriting obligations of cox dedicated corporate member limited (the company) incurred by the company as an underwriting member of the society at any time before the termination date (as defined) including obligations to the society and the trustees (as defined) and obligations arising under a). The bye laws,regulations,rules,directions or other requirements of the society; and b). Any deed,contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security.
    Short particulars
    All monies or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed. See the mortgage charge document for full details.
    Persons Entitled
    • The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd'sthe Trustees and the Beneficiaries and the Premiums Trustees (Subject Always to the Terms of the Trust Deed)
    Transactions
    • Dec 21, 1994Registration of a charge (395)
    • Apr 10, 2014Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Nov 30, 1994
    Delivered On Dec 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights titlke and interest in the mortgaged securities (as defined) fixed charge all rights title and interests in the charged cash floating charge the undeertaking and all its property assets and rights including all stock in trade and all f/h and l/h property.
    Persons Entitled
    • The Society of Lloyds
    Transactions
    • Dec 16, 1994Registration of a charge (395)
    • Apr 10, 2014Satisfaction of a charge (MR04)

    Does EIGL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2017Dissolved on
    Mar 31, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    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