EIFFEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEIFFEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04440353
    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 EIFFEL LIMITED?

    • Sea and coastal freight water transport (50200) / Transportation and storage
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EIFFEL LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EIFFEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for EIFFEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Director's details changed for Mr Stephen Lethbridge Fowler on Sep 20, 2018

    2 pagesCH01

    Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to 15 Canada Square London E14 5GL on Oct 23, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Lindsay Ginnette Sides as a director on Sep 12, 2017

    1 pagesTM01

    Termination of appointment of Stuart Donald Cook as a director on Sep 12, 2017

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr. Stuart Donald Cook on Aug 26, 2016

    2 pagesCH01

    Appointment of Mrs. Lindsay Ginnette Sides as a director on Aug 12, 2016

    2 pagesAP01

    Who are the officers of EIFFEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALINSKA-JUNDZILL, Catherine ("Kasia") Marie Madeleine, Ms.
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    British129779700001
    DENT, Nicholas Michael
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish43922780002
    FOWLER, Stephen Lethbridge
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish135237620002
    CARON DELION, Patrick
    First Floor Flat
    39 Nevern Square
    SW5 9PE London
    Secretary
    First Floor Flat
    39 Nevern Square
    SW5 9PE London
    British95892040001
    LEWIN, Alastair Giles
    19 Severnake Close
    Isle Of Dogs
    E14 9WE London
    Secretary
    19 Severnake Close
    Isle Of Dogs
    E14 9WE London
    British73905180001
    THORP, Richard Simon
    26 Murray Mews
    Camden
    NW1 9RJ London
    Secretary
    26 Murray Mews
    Camden
    NW1 9RJ London
    British98514070001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BISHOP, Julian Kenneth, Mr.
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    Director
    Wrenfield
    The Chase
    KT22 0HR Oxshott
    Surrey
    EnglandBritish20351210002
    CARON DELION, Patrick
    4 Esmond Road
    W4 1JQ London
    Director
    4 Esmond Road
    W4 1JQ London
    EnglandOther95892040003
    COOK, Stuart Donald
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United KingdomBritish191477240004
    COXON, David
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    United KingdomBritish121539300001
    GRIFFIN, Philip Mark
    51 Olola Avenue
    2030 Vaucluse
    Nsw
    Australia
    Director
    51 Olola Avenue
    2030 Vaucluse
    Nsw
    Australia
    Australian49828980005
    HARRIS, Braden
    Flat D
    41 Lancaster Grove
    NW3 4HB London
    Director
    Flat D
    41 Lancaster Grove
    NW3 4HB London
    United KingdomBritish72069860002
    JOBANPUTRA, Sandip
    7 High Holborn
    Flat 110
    WC1V 6DR London
    Director
    7 High Holborn
    Flat 110
    WC1V 6DR London
    UkBritish83069380001
    KAYSER, Simon Philip
    Apartment 91
    Cinnabar Wharf East, 28 Wapping High Street
    E1W 1NG London
    Director
    Apartment 91
    Cinnabar Wharf East, 28 Wapping High Street
    E1W 1NG London
    EnglandBritish99475270002
    NIMMO, Mark Alexander
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    United Kingdom
    EnglandBritish33420600001
    SIDES, Lindsay Ginnette
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    Director
    c/o Group Legal
    House
    41 Tower Hill
    EC3N 4SG London
    Sg
    EnglandBritish212141970001
    SWANNELL, David William
    55 Albion Gate
    Hyde Park Place
    W2 2LG London
    Director
    55 Albion Gate
    Hyde Park Place
    W2 2LG London
    British72665990003
    WILLIAMS, Gareth, Mr.
    Sg House
    41, Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    Director
    Sg House
    41, Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    United KingdomBritish120326750001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of EIFFEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sg Leasing (March) Limited
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    Apr 06, 2016
    Sg House
    41 Tower Hill
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales (Companies Act 2006)
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number00775046
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does EIFFEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First priority bahamian statutory ship mortgage
    Created On Jun 29, 2007
    Delivered On Jul 18, 2007
    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
    The vessel official number 8000530 together with boats guns ammunition. See the mortgage charge document for full details.
    Persons Entitled
    • Cma Cgm (UK) Shipping Limited
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • Aug 12, 2017Satisfaction of a charge (MR04)
    Deed of covenants
    Created On Jun 29, 2007
    Delivered On Jul 18, 2007
    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
    The vessel official number 8000530 together with all her engines machinery boats. See the mortgage charge document for full details.
    Persons Entitled
    • Cma Cgm (UK) Shipping Limited
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • Aug 12, 2017Satisfaction of a charge (MR04)
    Lessor assignment and charge
    Created On Jun 29, 2007
    Delivered On Jul 18, 2007
    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
    All rights title and interest in and to the hull and war insurances the requisition compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Cma Cgm (UK) Shipping Limited
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • Aug 12, 2017Satisfaction of a charge (MR04)
    A third priority deed of assignment
    Created On Nov 13, 2002
    Delivered On Nov 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and the sponsor to the chargee (the assignee) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the right title and interest present and future of the company in, to and under the insurances, including all payments to the company in respect thereof and all claims, rights and remedies of the company arising therefrom (including all damages and compensation payable for or in respect thereof). See the mortgage charge document for full details.
    Persons Entitled
    • Merit Shipowning S.A.L. Offshore
    Transactions
    • Nov 29, 2002Registration of a charge (395)
    • Aug 12, 2017Satisfaction of a charge (MR04)
    First priority bahamas ship mortgage
    Created On Jul 25, 2002
    Delivered On Aug 07, 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
    All right title and interest in and to the vessel under the flag of the bahamas at the port of nassau with official number 8000530. see the mortgage charge document for full details.
    Persons Entitled
    • Nedship Bank N.V.
    Transactions
    • Aug 07, 2002Registration of a charge (395)
    • Aug 12, 2017Satisfaction of a charge (MR04)
    Deed of covenants
    Created On Jul 25, 2002
    Delivered On Aug 07, 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
    All the right title and interest in and to the vessel under the flag of the bahamas at the port of nassau with official number 8000530. see the mortgage charge document for full details.
    Persons Entitled
    • Nedship Bank N.V.
    Transactions
    • Aug 07, 2002Registration of a charge (395)
    • Aug 12, 2017Satisfaction of a charge (MR04)
    A bahamian mortgage
    Created On Jul 25, 2002
    Delivered On Jul 30, 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
    The ship named M.V. "cma cgm eiffel" with official number 8000 530 registered at the bahamas maritime authority and in her equipment and appurtenances.
    Persons Entitled
    • Lloyds Tsb Equipment Leasing (No.3) Limited
    Transactions
    • Jul 30, 2002Registration of a charge (395)
    • Aug 12, 2017Satisfaction of a charge (MR04)
    Deed of assignment of shipbuilding contract and refund guarantee
    Created On Jul 22, 2002
    Delivered On Aug 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company or the guarantor to the chargee and/or any of the credit participants
    Short particulars
    The right title and legal and beneficial interest in and to and all benefits accruing to the assignor under or pursuant to the building contract and the refund guarantee including all the assignors rights in and to the vessel as she is constructed the right to take delivery of the vessel all sums payable or which may become payable to or to the order of the assignor under or pursuant to the building contract or the refund guarantee and all damages and other payments.. See the mortgage charge document for full details.
    Persons Entitled
    • Nedship Bank N.V. (Security Trustee)
    Transactions
    • Aug 07, 2002Registration of a charge (395)
    • Aug 11, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 22, 2002
    Delivered On Aug 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any of the secured parties to the chargee and/or any of the beneficiaries
    Short particulars
    The whole of the companys undertakings property and assets whatsoever and wheresoever both present and future including any uncalled capital and the proceeds of any future call. See the mortgage charge document for full details.
    Persons Entitled
    • Nedship Bank N.V. (Acting as Security Trustee for the Beneficiaries)
    Transactions
    • Aug 07, 2002Registration of a charge (395)
    • Aug 11, 2017Satisfaction of a charge (MR04)
    Deed of general assignment
    Created On Jul 22, 2002
    Delivered On Aug 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company or the guarantor to the chargee and/or any of the credit participants under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right title and interest in and to the assigned property and charges by way of first fixed charge the account balances as security for the secured obligations. See the mortgage charge document for full details.
    Persons Entitled
    • Nedship Bank N.V. (The Security Trustee)
    Transactions
    • Aug 07, 2002Registration of a charge (395)
    • Aug 11, 2017Satisfaction of a charge (MR04)
    A second priority deed of general assignment and covenant
    Created On Jul 22, 2002
    Delivered On Jul 30, 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
    All the right title and interest present and future in and to all policies and contracts of insurance and/or reinsurance which are from time to time in place or taken out, any compensation payable in respect of the compulsory acquistion or requisition for the title of the vessel.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Equipment Leasing (No.3) Limited
    Transactions
    • Jul 30, 2002Registration of a charge (395)
    • Aug 11, 2017Satisfaction of a charge (MR04)

    Does EIFFEL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 25, 2018Dissolved on
    Sep 27, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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