EUROTUNNEL GROUP UK PLC
Overview
| Company Name | EUROTUNNEL GROUP UK PLC |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 06037631 |
| 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 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 Address | No |
What were the previous names of EUROTUNNEL GROUP UK PLC?
| Company Name | From | Until |
|---|---|---|
| NICK42 LIMITED | Dec 28, 2006 | Dec 28, 2006 |
What are the latest accounts for EUROTUNNEL GROUP UK PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2010 |
| Next Accounts Due On | Jun 30, 2011 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for EUROTUNNEL GROUP UK PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | pages | MISC | ||||||||||
Miscellaneous Notification from overseas registry of completion of merger | pages | MISC | ||||||||||
Miscellaneous Pre merger court order | pages | MISC | ||||||||||
Miscellaneous Certificate of legality of cross border merger | pages | MISC | ||||||||||
Termination of appointment of Martin Skaanild as a director | pages | TM01 | ||||||||||
Termination of appointment of Gerard Van Kemmel as a director | pages | TM01 | ||||||||||
Termination of appointment of Jean Mattei as a director | pages | TM01 | ||||||||||
Termination of appointment of Bernard Attali as a director | pages | TM01 | ||||||||||
Miscellaneous CB01 - notice of a cross border merger involving a uk registered company | pages | MISC | ||||||||||
Particulars of variation of rights attached to shares | pages | SH10 | ||||||||||
Change of share class name or designation | pages | SH08 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Mar 12, 2010
| pages | SH06 | ||||||||||
Change of share class name or designation | pages | SH08 | ||||||||||
Purchase of own shares. | pages | SH03 | ||||||||||
Register(s) moved to registered inspection location | pages | AD03 | ||||||||||
Register inspection address has been changed | pages | AD02 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 28, 2009 with full list of shareholders | pages | AR01 | ||||||||||
Memorandum and Articles of Association | pages | MA | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2008 | pages | AA | ||||||||||
legacy | pages | 363a | ||||||||||
legacy | pages | 88(2) | ||||||||||
Who are the officers of EUROTUNNEL GROUP UK PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARNHAM, Severine Pascale | Secretary | Harefield Avenue SM2 7ND Cheam 67 Sutton United Kingdom | French | 135449130001 | ||||||
| BILGER, Jean Pierre Hubert | Director | 7 Rue De L'Assomption 75016 Paris France | French | 123068720001 | ||||||
| GOUNON, Jacques | Director | 28 Avenue De L'Espinette Centrale 1640 Rhode-St-Genese Belgium | Belgium | French | 106845130002 | |||||
| NEUVILLE, Colette Jeannine Michele Claude | Director | 2 Rue Des Bois Chandelles Coulombs 28210 France | French | 109753650001 | ||||||
| ROCHEFORT, Robert Georges Antoine | Director | Rue Henri Barbusse Paris 42 75016 France | French | 119754980002 | ||||||
| ROUANET, Henri Adrien Louis | Director | 67 Avenue De Versailles FOREIGN Paris 75016 France | French | 104094350001 | ||||||
| VASSEUR, Philippe Robert Abel | Director | 22 Boulevard De La Liberte Lille 59000 France | French | 123069040001 | ||||||
| YEO, Timothy Stephen Kenneth | Director | 22 Rivermill Grosvenor Road SW1V 3JN London | England | British | 2938410002 | |||||
| MARINET, Thierry | Secretary | 3 Avenue Maxime Van Praag 1180 Uccel Belgium | French | 117921700001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||
| ATTALI, Bernard Paul Judas | Director | Rue De Villersexel 75007 Paris 2 France | France | French | 130960120001 | |||||
| DUBIEF, Ange Attilio Francois | Director | 183 Avenue Pierre 92120, Brossolette Montrouge France | French | 117921660001 | ||||||
| MATTEI, Jean Pierre Charles | Director | 34 Avenue Montaigne FOREIGN Paris 75008 France | French | 125678890001 | ||||||
| SKAANILD, Martin | Director | Beau-Site 804 Chemin De La Montagne Fayence 83440 Var | Danish | 126026730002 | ||||||
| VAN KEMMEL, Gerard Georges Henri | Director | Allee Du Cloitre 1000 Brussels 7 Belgium | French | 130956590001 | ||||||
| INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
Does EUROTUNNEL GROUP UK PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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