EBS NO.1 LIMITED

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

    Company NameEBS NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03169267
    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 EBS NO.1 LIMITED?

    • (7415) /

    Where is EBS NO.1 LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of EBS NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2148) LIMITEDMar 07, 1996Mar 07, 1996

    What are the latest accounts for EBS NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for EBS NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 2 Broadgate London EC2M 7UR on Jan 03, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2011

    LRESSP

    Appointment of Mr David Charles Ireland as a director on Oct 05, 2011

    2 pagesAP01

    Termination of appointment of Deborah Anne Abrehart as a secretary on Oct 05, 2011

    1 pagesTM02

    Termination of appointment of Samantha Anne Wren as a director on Oct 05, 2011

    1 pagesTM01

    Appointment of Mrs Teri-Anne Cavanagh as a secretary on Oct 05, 2011

    1 pagesAP03

    Appointment of Mrs Lorraine Barclay as a director on Oct 05, 2011

    2 pagesAP01

    Annual return made up to Mar 01, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2011

    Statement of capital on Mar 08, 2011

    • Capital: GBP 2
    • Capital: USD 142,451,684
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    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 Mar 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2009

    7 pagesAA

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

    2 pagesCH01

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

    1 pagesCH03

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

    1 pagesCH01

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Who are the officers of EBS NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVANAGH, Teri-Anne
    Salisbury Square
    EC4Y 8BB London
    8
    Secretary
    Salisbury Square
    EC4Y 8BB London
    8
    163809330001
    ABREHART, Deborah Anne
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    United KingdomBritish3219400009
    BARCLAY, Lorraine Emma
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritish156498490001
    IRELAND, David Charles
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritish163102630001
    ABREHART, Deborah Anne
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Secretary
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    British3219400009
    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
    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
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    TORRENS, Iain William
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish120015110001
    WREN, Samantha Anne
    Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish155853230001
    YOSHIDA, Rodney Neal
    104 Arboresque Drive
    New Hope
    Pennsylvania 18938
    Usa
    Director
    104 Arboresque Drive
    New Hope
    Pennsylvania 18938
    Usa
    American69659420002

    Does EBS NO.1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)

    Does EBS NO.1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 04, 2012Dissolved on
    Dec 15, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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