E.O.G. SERVICED OFFICES LTD

E.O.G. SERVICED OFFICES LTD

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

    Company NameE.O.G. SERVICED OFFICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03174620
    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 E.O.G. SERVICED OFFICES LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is E.O.G. SERVICED OFFICES LTD located?

    Registered Office Address
    33 St. James's Square
    London
    SW1Y 4JS
    Undeliverable Registered Office AddressNo

    What were the previous names of E.O.G. SERVICED OFFICES LTD?

    Previous Company Names
    Company NameFromUntil
    LAMBERT SMITH HAMPTON SERVICED OFFICES LIMITEDApr 18, 1996Apr 18, 1996
    HOLSTAR UK LIMITEDMar 18, 1996Mar 18, 1996

    What are the latest accounts for E.O.G. SERVICED OFFICES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for E.O.G. SERVICED OFFICES LTD?

    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

    Annual return made up to Mar 18, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2012

    Statement of capital on Mar 20, 2012

    • Capital: GBP 2
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Termination of appointment of Robert Carl Friedrich Simon as a director on Jan 09, 2012

    1 pagesTM01

    Appointment of Alastair Cameron as a secretary on Nov 21, 2011

    1 pagesAP03

    Appointment of Alastair Cameron as a director on Nov 21, 2011

    2 pagesAP01

    Termination of appointment of Graham Kenneth Butler as a director on Nov 21, 2011

    1 pagesTM01

    Termination of appointment of Graham Kenneth Butler as a secretary on Nov 21, 2011

    1 pagesTM02

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Mar 18, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Appointment of Mr Robert Carl Friedrich Simon as a director

    2 pagesAP01

    Termination of appointment of Gabriela Gryger as a director

    1 pagesTM01

    Annual return made up to Mar 18, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Graham Kenneth Butler on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Robert Richard William Falls on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed for Mr Graham Kenneth Butler on Jan 01, 2010

    1 pagesCH03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Gabriela Gryger on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Peter Robert Allport on Jan 01, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    Who are the officers of E.O.G. SERVICED OFFICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Alastair
    33 St. James's Square
    London
    SW1Y 4JS
    Secretary
    33 St. James's Square
    London
    SW1Y 4JS
    165042500001
    ALLPORT, Peter Robert
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritishChartered Surveyor154297690001
    CAMERON, Alastair
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritishChartered Accountant164757990001
    FALLS, Robert Richard William
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomBritishInvestment Banker16501250009
    BUTLER, Graham Kenneth
    33 St. James's Square
    London
    SW1Y 4JS
    Secretary
    33 St. James's Square
    London
    SW1Y 4JS
    British7412880001
    BUTLER, Graham Kenneth
    Bel Air Sandy Lane
    HA6 3ES Northwood
    Middlesex
    Secretary
    Bel Air Sandy Lane
    HA6 3ES Northwood
    Middlesex
    British7412880001
    LIVERSIDGE, Christine
    Flat 4 26 Lofting Road
    N1 1ET London
    Secretary
    Flat 4 26 Lofting Road
    N1 1ET London
    British5944730001
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    DIPLEMA CORPORATE SERVICES LIMITED
    1 Gresham Street
    EC2V 7BU London
    Secretary
    1 Gresham Street
    EC2V 7BU London
    46485400001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ADAM, Ronald George
    Foxleas
    Farnham Lane
    GU27 1EU Haslemere
    Surrey
    Director
    Foxleas
    Farnham Lane
    GU27 1EU Haslemere
    Surrey
    BritishDirector73959810001
    ALLPORT, Peter Robert
    The Little Manor House
    Witheridge Hill
    RG9 5PE Highmoor
    Oxfordshire
    Director
    The Little Manor House
    Witheridge Hill
    RG9 5PE Highmoor
    Oxfordshire
    United KingdomBritishDirector154297690001
    BUTLER, Graham Kenneth
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandBritishChartered Accountant7412880001
    BUTLER, Graham Kenneth
    Bel Air Sandy Lane
    HA6 3ES Northwood
    Middlesex
    Director
    Bel Air Sandy Lane
    HA6 3ES Northwood
    Middlesex
    EnglandBritishChartered Accountant7412880001
    FISHER, Tiffanie
    Loft E 87 Paul Street
    EC2A 4NQ London
    Director
    Loft E 87 Paul Street
    EC2A 4NQ London
    AmericanBanker113839170001
    GRYGER, Gabriela
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    United KingdomPolishBanker113019990002
    HALPERN, Jon Lincoln
    10 Sylvanleigh Road
    Purchase
    New York
    10577
    Usa
    Director
    10 Sylvanleigh Road
    Purchase
    New York
    10577
    Usa
    AmericanCompany Director80620250001
    HARRIS, Peter
    1052 Sequoia Lane
    Weston
    Florida
    33327
    Usa
    Director
    1052 Sequoia Lane
    Weston
    Florida
    33327
    Usa
    AmericanGeneral Counsel Executive82156030001
    KALLEVIG, Karsten August
    111 Belgrave Road
    SW1V 2BH London
    Director
    111 Belgrave Road
    SW1V 2BH London
    BritishPartner Grove Investors90005170001
    KERSHAW, Peter John Coombs
    Green Court
    14 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    Green Court
    14 Sandown Avenue
    KT10 9NT Esher
    Surrey
    BarbadosBritishCompany Director51322410002
    KERSHAW, Peter
    34 Esher Park Avenue
    KT10 9NX Esher
    Surrey
    Director
    34 Esher Park Avenue
    KT10 9NX Esher
    Surrey
    BritishDirector51322410001
    KUSIN, Gary M
    4717 Wildwood
    Dallas
    Texas 75209
    United States Of America
    Director
    4717 Wildwood
    Dallas
    Texas 75209
    United States Of America
    United States Of AmericaAmericanServices Offices Industry62201310001
    RATHKOPF, Stephen Michael
    155 Clinton Street
    Brooklyn
    New York
    11201
    Usa
    Director
    155 Clinton Street
    Brooklyn
    New York
    11201
    Usa
    Us CitizenLawyer74014100001
    RUPERT, David John
    2 Rustic Lane
    Westport
    IRISH Connecticut
    06880
    Usa
    Director
    2 Rustic Lane
    Westport
    IRISH Connecticut
    06880
    Usa
    Us CitizenDirector73959960001
    SIMON, Robert Carl Friedrich
    33 St. James's Square
    London
    SW1Y 4JS
    Director
    33 St. James's Square
    London
    SW1Y 4JS
    EnglandGermanInvestment Manager150307400001
    SOUTHERGILL, Bryan Taft
    Flat 9
    10 Bramham Gardens
    SW5 0JQ London
    Director
    Flat 9
    10 Bramham Gardens
    SW5 0JQ London
    AmericanInvestment Banker102356230002
    STUCKEY, Robert Gilroy
    1717 Raleigh Hill Road
    22182 Vienna
    Virginia
    United States Of America
    Director
    1717 Raleigh Hill Road
    22182 Vienna
    Virginia
    United States Of America
    AmericanChief Investment Officer59307980001
    ALPHA DIRECT LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Director
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900001400001

    Does E.O.G. SERVICED OFFICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jul 22, 2005
    Delivered On Aug 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor has charged land; securities, plant & machinery; credit balances; book debts etc.; insurances; other contracts; miscellaneous. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse (The Facility Agent)
    Transactions
    • Aug 09, 2005Registration of a charge (395)
    Guarantee & debenture
    Created On Jun 11, 2003
    Delivered On Jul 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 09, 2003
    Delivered On Jun 14, 2003
    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 on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Jun 14, 2003Registration of a charge (395)
    • Jul 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 23, 2001
    Delivered On Sep 07, 2001
    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 on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Sep 07, 2001Registration of a charge (395)
    • Jul 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 18, 1996
    Delivered On Nov 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 18, 1996Registration of a charge (395)
    • May 22, 1998Statement 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