EIG (FINANCE) LIMITED

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

    Company NameEIG (FINANCE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05393275
    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 EIG (FINANCE) LIMITED?

    • (7499) /

    Where is EIG (FINANCE) LIMITED located?

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

    What were the previous names of EIG (FINANCE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIELDSTREET (FINANCE) LIMITEDApr 18, 2005Apr 18, 2005
    BROOMCO (3723) LIMITEDMar 15, 2005Mar 15, 2005

    What are the latest accounts for EIG (FINANCE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for EIG (FINANCE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 21, 2013

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on Apr 02, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 20, 2012

    LRESSP

    Annual return made up to Mar 15, 2011 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2011

    Statement of capital on Apr 13, 2011

    • Capital: GBP 317,621,125
    SH01

    Full accounts made up to Jun 30, 2010

    14 pagesAA

    Appointment of David Andrew Turner as a director

    3 pagesAP01

    Termination of appointment of John Josiah as a director

    2 pagesTM01

    Termination of appointment of Neil Utley as a director

    2 pagesTM01

    Annual return made up to Mar 15, 2010 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Jun 30, 2009

    14 pagesAA

    Appointment of Andrew James Gibson as a director

    3 pagesAP01

    Termination of appointment of Richard Brewster as a director

    2 pagesTM01

    Director's details changed for Richard Mark Brewster on Oct 08, 2009

    3 pagesCH01

    Secretary's details changed for Victoria Louise Cuggy on Oct 02, 2009

    3 pagesCH03

    Director's details changed for Mr Neil Alan Utley on Oct 02, 2009

    3 pagesCH01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Jun 30, 2008

    15 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of EIG (FINANCE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUGGY, Victoria Louise
    Salisbury Square
    EC4Y 8BB London
    8
    Secretary
    Salisbury Square
    EC4Y 8BB London
    8
    British105782010002
    GIBSON, Andrew James
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    EnglandBritish51599670003
    TURNER, David Andrew
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritish116524040001
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secretary
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    British85213650001
    WIJENBEEK, Frederik Jacob Alexander
    6 Bryanston Square
    W1H 2DH London
    Flat 2
    Secretary
    6 Bryanston Square
    W1H 2DH London
    Flat 2
    Dutch95000190004
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Director
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUk37578750001
    BARRON, Adam James
    5 Spencer Hill
    SW19 4PA London
    Director
    5 Spencer Hill
    SW19 4PA London
    EnglandBritish106579620001
    BREWSTER, Richard Mark
    Library House
    New Road
    CM14 4GD Brentwood
    Essex
    Director
    Library House
    New Road
    CM14 4GD Brentwood
    Essex
    EnglandBritish108045560003
    BROCK, Julian Richard Christopher
    Haredell
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    Director
    Haredell
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    British74294460003
    CURVEY, Colin Kennedy
    29 Coleherne Road
    SW10 9BS London
    Director
    29 Coleherne Road
    SW10 9BS London
    United States95940300001
    GIBSON, Andrew James
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    Director
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    British51599670001
    JOSIAH, John Edward
    22 Norsey Close
    CM11 1AP Billericay
    Essex
    Director
    22 Norsey Close
    CM11 1AP Billericay
    Essex
    EnglandBritish76943870001
    MOURGUE D'ALGUE, Jerome
    Flat 2
    31 Emperors Gate
    SW7 4JA London
    Director
    Flat 2
    31 Emperors Gate
    SW7 4JA London
    French93457150002
    TROUP, Alistair Charles Westray
    58 Gibson Square
    N1 0RA London
    Director
    58 Gibson Square
    N1 0RA London
    United KingdomBritish111421130001
    UTLEY, Neil Alan
    Library House
    New Road
    CM14 4GD Brentwood
    Essex
    Director
    Library House
    New Road
    CM14 4GD Brentwood
    Essex
    United Arab EmiratesBritish161350430001
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Does EIG (FINANCE) 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 bondholders 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,any other security asset,allf/h or l/h property and 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)
    Newco investor debenture
    Created On Jul 07, 2005
    Delivered On Jul 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any investor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future assets, investments, offer rights, credit balances, book debts, insurances, relevant contracts and floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • Englefield (Custody) Limited
    Transactions
    • Jul 23, 2005Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 28, 2005
    Delivered On May 11, 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
    Investments, offer rights, credit balances, book debts etc; insurances, relevant contracts, miscellaneous and floating charge all of its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Calyon (The Security Agent) as Agent and Trustee for the Secured Creditors
    Transactions
    • May 11, 2005Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)

    Does EIG (FINANCE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2013Dissolved on
    Mar 20, 2012Commencement 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
    Jeremy Simon Spratt
    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