EVENT INFRASTRUCTURE & BRANDING LIMITED

EVENT INFRASTRUCTURE & BRANDING LIMITED

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

    Company NameEVENT INFRASTRUCTURE & BRANDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06752221
    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 EVENT INFRASTRUCTURE & BRANDING LIMITED?

    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is EVENT INFRASTRUCTURE & BRANDING LIMITED located?

    Registered Office Address
    100 Cheapside
    EC2V 6DT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EVENT INFRASTRUCTURE & BRANDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVENTPLUS (HIRE) LIMITEDNov 18, 2008Nov 18, 2008

    What are the latest accounts for EVENT INFRASTRUCTURE & BRANDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for EVENT INFRASTRUCTURE & BRANDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

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

    10 pagesAA

    Annual return made up to Apr 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 4
    SH01

    Full accounts made up to Apr 30, 2015

    20 pagesAA

    Registered office address changed from Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on Sep 23, 2015

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2014

    17 pagesAA

    Annual return made up to Apr 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 4
    SH01

    Appointment of Mr Michael Richard Pratt as a director on Dec 15, 2014

    2 pagesAP01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Satpal Singh Dhaiwal as a director on Dec 15, 2014

    2 pagesAP01

    Termination of appointment of Christopher George Powell as a director on Dec 15, 2014

    1 pagesTM01

    Termination of appointment of Peter Miller as a director on Dec 15, 2014

    1 pagesTM01

    Appointment of Mr Richard David Thomas as a director on Dec 15, 2014

    2 pagesAP01

    Appointment of Mr Eric Watkins as a secretary on Dec 15, 2014

    2 pagesAP03

    Registered office address changed from Unit 3 Brow Mills Brighouse Rd Hipperholme Halifax West Yorkshire HX3 8EF to Kings House 36-37 King Street London EC2V 8BB on Dec 19, 2014

    1 pagesAD01

    Current accounting period shortened from Oct 31, 2015 to Apr 30, 2015

    1 pagesAA01

    Annual return made up to Apr 17, 2014 with full list of shareholders

    4 pagesAR01

    Statement of capital on May 15, 2014

    • Capital: GBP 4
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Graham Clay as a director

    1 pagesTM01

    Who are the officers of EVENT INFRASTRUCTURE & BRANDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATKINS, Eric
    Cheapside
    EC2V 6DT London
    100
    England
    Secretary
    Cheapside
    EC2V 6DT London
    100
    England
    193612400001
    DHAIWAL, Satpal Singh
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    United KingdomBritish58977720002
    PRATT, Michael Richard
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish37254010002
    THOMAS, Richard David
    Cheapside
    EC2V 6DT London
    100
    England
    Director
    Cheapside
    EC2V 6DT London
    100
    England
    EnglandBritish171245630001
    ABERGAN REED NOMINEES LIMITED
    Brady Road
    Lyminge
    CT18 8EY Folkestone
    Ifield House
    Kent
    Secretary
    Brady Road
    Lyminge
    CT18 8EY Folkestone
    Ifield House
    Kent
    134669910001
    CLAY, Graham Christopher
    Brighouse Rd
    Hipperholme
    HX3 8EF Halifax
    Unit 3 Brow Mills
    West Yorkshire
    England
    Director
    Brighouse Rd
    Hipperholme
    HX3 8EF Halifax
    Unit 3 Brow Mills
    West Yorkshire
    England
    EnglandBritish115223470003
    MILLER, Peter John
    36-37 King Street
    EC2V 8BB London
    Kings House
    England
    Director
    36-37 King Street
    EC2V 8BB London
    Kings House
    England
    EnglandBritish93822140001
    PELLATT, Christopher Michael
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    Director
    Ingles Manor
    Castle Hill Avenue
    CT20 2RD Folkestone
    Kent
    United KingdomBritish107989850001
    POWELL, Christopher George
    36-37 King Street
    EC2V 8BB London
    Kings House
    England
    Director
    36-37 King Street
    EC2V 8BB London
    Kings House
    England
    United KingdomBritish135467260003

    Who are the persons with significant control of EVENT INFRASTRUCTURE & BRANDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashtead Plant Hire Company Limited
    Cheapside
    EC2V 6DT London
    100 Cheapside
    England
    Apr 06, 2016
    Cheapside
    EC2V 6DT London
    100 Cheapside
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number444569
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does EVENT INFRASTRUCTURE & BRANDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 14, 2012
    Delivered On Mar 16, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 16, 2012Registration of a charge (MG01)

    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