E I HOLDINGS LIMITED
Overview
| Company Name | E I HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04544273 |
| 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 E I HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is E I HOLDINGS LIMITED located?
| Registered Office Address | Unit 33 Brookgate Trading Estate South Liberty Lane BS3 2UN Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for E I HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for E I HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 26, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 18, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
legacy | 191 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Matilde Verratti as a director on Mar 16, 2018 | 2 pages | TM01 | ||||||||||
Registered office address changed from Unit13 the Maltings Industrial Estate Brassmill Lane Bath BA1 3JL to Unit 33 Brookgate Trading Estate South Liberty Lane Bristol BS3 2UN on Nov 09, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Matilde Verratti as a director on Aug 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pietro Iotti as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Pietro Iotti as a director on Jan 21, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Pierluigi Di Bartolomeo as a director on Jan 21, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Marcello Di Campli as a director on Jan 21, 2016 | 3 pages | AP01 | ||||||||||
Who are the officers of E I HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DI BARTOLOMEO, Pierluigi | Director | Via Italia 49/51 66041 Atessa C/O Imm Hydraulics Spa Italy | Italy | Italian | 205160990001 | |||||
| DI CAMPLI, Marcello | Director | Via Italia 49/51 66041 Atessa C/O Imm Hydraulics Spa Italy | Italy | British | 205160620001 | |||||
| NICHOLLS, Janet | Secretary | 5 Westbury View Peasedown St. John BA2 8TZ Bath Avon | British | 85097940001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| IOTTI, Pietro | Director | Via A. Mingozzi 6 40012 Calderara Di Reno (Bo) C/O Interpump Hydraulics Spa Italy | Italy | Italian | 205161440001 | |||||
| NICHOLLS, Janet | Director | 5 Westbury View Peasedown St. John BA2 8TZ Bath Avon | British | 85097940001 | ||||||
| PEREIRA, Boniface Victor | Director | 13 Philippa Close BS14 0SQ Whitchurch Bristol | United Kingdom | British | 86576120001 | |||||
| TURTLE, Stephen John | Director | 28 Claverton Road Saltford BS18 3DP Bristol North Somerset | United Kingdom | British | 50885730001 | |||||
| VERRATTI, Matilde | Director | Greenhill Industrial Estate DY10 2RN Kidderminster Unit 5 England | England | Italian | 238306760001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of E I HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Imm Hydraulics (Uk) Ltd | Apr 06, 2016 | Shenstone Trading Estate, Bromsgrove Road B63 3XB Halesowen Unit 1&2 Block 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does E I HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Dec 05, 2002 Delivered On Dec 11, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or endeavour international limited 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
| ||||
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