EUROTUNNEL GROUP UK PLC

EUROTUNNEL GROUP UK PLC

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

    Company NameEUROTUNNEL GROUP UK PLC
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 06037631
    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 EUROTUNNEL GROUP UK PLC?

    • (7415) /

    Where is EUROTUNNEL GROUP UK PLC located?

    Registered Office Address
    Uk Terminal
    Ashford Road
    CT18 8XX Folkestone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROTUNNEL GROUP UK PLC?

    Previous Company Names
    Company NameFromUntil
    NICK42 LIMITEDDec 28, 2006Dec 28, 2006

    What are the latest accounts for EUROTUNNEL GROUP UK PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnJun 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for EUROTUNNEL GROUP UK PLC?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    pagesMISC

    Miscellaneous

    Notification from overseas registry of completion of merger
    pagesMISC

    Miscellaneous

    Pre merger court order
    pagesMISC

    Miscellaneous

    Certificate of legality of cross border merger
    pagesMISC

    Termination of appointment of Martin Skaanild as a director

    pagesTM01

    Termination of appointment of Gerard Van Kemmel as a director

    pagesTM01

    Termination of appointment of Jean Mattei as a director

    pagesTM01

    Termination of appointment of Bernard Attali as a director

    pagesTM01

    Miscellaneous

    CB01 - notice of a cross border merger involving a uk registered company
    pagesMISC

    Particulars of variation of rights attached to shares

    pagesSH10

    Change of share class name or designation

    pagesSH08

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Full accounts made up to Dec 31, 2009

    pagesAA

    Cancellation of shares. Statement of capital on Mar 12, 2010

    • Capital: GBP 50,012
    pagesSH06

    Change of share class name or designation

    pagesSH08

    Purchase of own shares.

    pagesSH03

    Register(s) moved to registered inspection location

    pagesAD03

    Register inspection address has been changed

    pagesAD02

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Dec 28, 2009 with full list of shareholders

    pagesAR01

    Memorandum and Articles of Association

    pagesMA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2008

    pagesAA

    legacy

    pages363a

    legacy

    pages88(2)

    Who are the officers of EUROTUNNEL GROUP UK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARNHAM, Severine Pascale
    Harefield Avenue
    SM2 7ND Cheam
    67
    Sutton
    United Kingdom
    Secretary
    Harefield Avenue
    SM2 7ND Cheam
    67
    Sutton
    United Kingdom
    French135449130001
    BILGER, Jean Pierre Hubert
    7 Rue De L'Assomption
    75016 Paris
    France
    Director
    7 Rue De L'Assomption
    75016 Paris
    France
    French123068720001
    GOUNON, Jacques
    28 Avenue De L'Espinette Centrale
    1640 Rhode-St-Genese
    Belgium
    Director
    28 Avenue De L'Espinette Centrale
    1640 Rhode-St-Genese
    Belgium
    BelgiumFrench106845130002
    NEUVILLE, Colette Jeannine Michele Claude
    2 Rue Des Bois
    Chandelles
    Coulombs
    28210
    France
    Director
    2 Rue Des Bois
    Chandelles
    Coulombs
    28210
    France
    French109753650001
    ROCHEFORT, Robert Georges Antoine
    Rue Henri Barbusse
    Paris
    42
    75016
    France
    Director
    Rue Henri Barbusse
    Paris
    42
    75016
    France
    French119754980002
    ROUANET, Henri Adrien Louis
    67 Avenue De Versailles
    FOREIGN Paris
    75016
    France
    Director
    67 Avenue De Versailles
    FOREIGN Paris
    75016
    France
    French104094350001
    VASSEUR, Philippe Robert Abel
    22 Boulevard De La Liberte
    Lille
    59000
    France
    Director
    22 Boulevard De La Liberte
    Lille
    59000
    France
    French123069040001
    YEO, Timothy Stephen Kenneth
    22 Rivermill
    Grosvenor Road
    SW1V 3JN London
    Director
    22 Rivermill
    Grosvenor Road
    SW1V 3JN London
    EnglandBritish2938410002
    MARINET, Thierry
    3 Avenue Maxime Van Praag
    1180
    Uccel
    Belgium
    Secretary
    3 Avenue Maxime Van Praag
    1180
    Uccel
    Belgium
    French117921700001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    ATTALI, Bernard Paul Judas
    Rue De Villersexel
    75007 Paris
    2
    France
    Director
    Rue De Villersexel
    75007 Paris
    2
    France
    FranceFrench130960120001
    DUBIEF, Ange Attilio Francois
    183 Avenue Pierre
    92120, Brossolette
    Montrouge
    France
    Director
    183 Avenue Pierre
    92120, Brossolette
    Montrouge
    France
    French117921660001
    MATTEI, Jean Pierre Charles
    34 Avenue Montaigne
    FOREIGN Paris
    75008
    France
    Director
    34 Avenue Montaigne
    FOREIGN Paris
    75008
    France
    French125678890001
    SKAANILD, Martin
    Beau-Site
    804 Chemin De La Montagne
    Fayence
    83440 Var
    Director
    Beau-Site
    804 Chemin De La Montagne
    Fayence
    83440 Var
    Danish126026730002
    VAN KEMMEL, Gerard Georges Henri
    Allee Du Cloitre
    1000 Brussels
    7
    Belgium
    Director
    Allee Du Cloitre
    1000 Brussels
    7
    Belgium
    French130956590001
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Does EUROTUNNEL GROUP UK PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Obligor floating charge agreement
    Created On Aug 20, 2007
    Delivered On Aug 28, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other borrower secured creditors on any account whatsoevr under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge all present and future assets and undertaking of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Channel Link Enterprises Finance PLC (In Its Capacity as Issuer)
    Transactions
    • Aug 28, 2007Registration of a charge (395)
    Receivables security assignment master agreement
    Created On Jun 28, 2007
    Delivered On Jul 17, 2007
    Outstanding
    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 receivables. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, Paris Branch (In Its Capacity as Beneficiary) and Any Successor Beneficiary
    Transactions
    • Jul 17, 2007Registration of a charge (395)
    English debenture
    Created On Jun 28, 2007
    Delivered On Jul 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The real property,proceeds from any insurance policy,the charged intellectual property,any goodwill and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (In Its Capacity as Security Trustee)
    Transactions
    • Jul 04, 2007Registration of a charge (395)

    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