EIGL LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Charges
  • Insolvabilité
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéEIGL LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 02950905
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de EIGL LIMITED ?

    • Assurance non-vie (65120) / Activités financières et d'assurance
    • Activités des sièges sociaux (70100) / Activités spécialisées, scientifiques et techniques
    • Société non marchande non marchande (74990) / Activités spécialisées, scientifiques et techniques

    Où se situe EIGL LIMITED ?

    Adresse du siège social
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de EIGL LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    EQUITY INSURANCE GROUP LIMITED06 janv. 200606 janv. 2006
    COX INSURANCE HOLDINGS LIMITED19 août 200519 août 2005
    COX INSURANCE HOLDINGS PLC04 nov. 199404 nov. 1994
    GROWTHFORCE PUBLIC LIMITED COMPANY20 juil. 199420 juil. 1994

    Quels sont les derniers comptes de EIGL LIMITED ?

    En retardOui
    Prochains comptes
    Fin de la prochaine période comptable le30 juin 2013
    Date d'échéance des prochains comptes31 mars 2014
    Derniers comptes
    Derniers comptes arrêtés au30 juin 2012

    Quels sont les derniers dépôts pour EIGL LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    Dépôt d'insolvabilité

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Retour de la réunion finale dans une liquidation volontaire des membres

    4 pages4.71

    Nomination d'un liquidateur volontaire

    2 pages600

    Ordonnance du tribunal d'insolvabilité

    Court order insolvency:court order - removal/ replacement of liquidator
    30 pagesLIQ MISC OC

    Avis de cessation d'agir en tant que liquidateur volontaire

    1 pages4.40

    Déclaration des reçus et paiements des liquidateurs jusqu'à 30 mars 2016

    5 pages4.68

    Cessation de la nomination de Michael John Wilkins en tant que directeur le 16 nov. 2015

    1 pagesTM01

    Déclaration des reçus et paiements des liquidateurs jusqu'à 30 mars 2015

    4 pages4.68

    Changement d'adresse du siège social de 8 Salisbury Square London EC4Y 8BB à Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL le 10 avr. 2015

    2 pagesAD01

    Changement d'adresse du siège social de * C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ England* le 14 avr. 2014

    2 pagesAD01

    Déclaration de solvabilité

    3 pages4.70

    Nomination d'un liquidateur volontaire

    3 pages600

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution spéciale pour la liquidation

    LRESSP

    Satisfaction de la charge 2 en totalité

    4 pagesMR04

    Satisfaction de la charge 1 en totalité

    5 pagesMR04

    Satisfaction de la charge 3 en totalité

    4 pagesMR04

    Satisfaction de la charge 7 en totalité

    4 pagesMR04

    Satisfaction de la charge 5 en totalité

    4 pagesMR04

    Satisfaction de la charge 4 en totalité

    5 pagesMR04

    Satisfaction de la charge 10 en totalité

    5 pagesMR04

    Satisfaction de la charge 6 en totalité

    5 pagesMR04

    Satisfaction de la charge 9 en totalité

    5 pagesMR04

    Satisfaction de la charge 8 en totalité

    4 pagesMR04

    Modification des coordonnées de l'administrateur Nicholas Barrie Hawkins le 19 avr. 2013

    2 pagesCH01

    Qui sont les dirigeants de EIGL LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    HACKWOOD SECRETARIES LIMITED
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Secrétaire
    c/o Hackwood Secretaries Limited
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Type d'identificationEEE
    Numéro d'enregistrement2600095
    147306890001
    HAWKINS, Nicholas Barrie
    388 George Street
    2000 Sydney
    Level 26
    Nsw
    Australia
    Administrateur
    388 George Street
    2000 Sydney
    Level 26
    Nsw
    Australia
    AustraliaAustralian177985440001
    CUGGY, Victoria Louise
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Secrétaire
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    British105782010002
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secrétaire
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    British85213650001
    RINGROSE, Christopher James
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    Secrétaire
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    British46372950001
    ROSSER, Jill Rowena
    8 Belgrade Road
    TW12 2AZ Hampton
    Middlesex
    Secrétaire
    8 Belgrade Road
    TW12 2AZ Hampton
    Middlesex
    British27339680002
    FETTER SECRETARIES LIMITED
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    Secrétaire
    C/O Kendall Freeman
    43 Fetter Lane
    EC4A 1JU London
    71203580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Secrétaire désigné
    Church Street
    NW8 8EP London
    26
    900008300001
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Administrateur
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUk37578750001
    BAK, Andrew
    10 Pulborough Road
    Southfields
    SW18 5UQ London
    Administrateur
    10 Pulborough Road
    Southfields
    SW18 5UQ London
    British115883050001
    BARRON, Adam James
    5 Spencer Hill
    SW19 4PA London
    Administrateur
    5 Spencer Hill
    SW19 4PA London
    EnglandBritish106579620001
    BREWSTER, Richard Mark
    Library House, New Road
    Brentwood
    CM14 4GD Essex
    Administrateur
    Library House, New Road
    Brentwood
    CM14 4GD Essex
    EnglandBritish108045560003
    BREWSTER, Richard Mark
    The Sun House, Basted Lane
    Crouch, Borough Green
    TN15 8PZ Sevenoaks
    Kent
    Administrateur
    The Sun House, Basted Lane
    Crouch, Borough Green
    TN15 8PZ Sevenoaks
    Kent
    United KingdomBritish86624170001
    BROCK, Julian Richard Christopher
    Haredell
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    Administrateur
    Haredell
    Martinsend Lane
    HP16 9HR Great Missenden
    Buckinghamshire
    British74294460003
    BUNGAY, Stephen Francis
    Wallers Whistlers Court
    The Ridge, Woldingham
    CR3 7AN Caterham
    Surrey
    Administrateur
    Wallers Whistlers Court
    The Ridge, Woldingham
    CR3 7AN Caterham
    Surrey
    British64441530001
    CLEGG, Robert Duncan
    154 Montagu Mansions
    W1H 1LA London
    Administrateur
    154 Montagu Mansions
    W1H 1LA London
    United KingdomBritish68327160002
    CURVEY, Colin Kennedy
    29 Coleherne Road
    SW10 9BS London
    Administrateur
    29 Coleherne Road
    SW10 9BS London
    United States95940300001
    DAWSON, Michael George
    Finkley House
    Finkley
    SP11 6AE Andover
    Hampshire
    Administrateur
    Finkley House
    Finkley
    SP11 6AE Andover
    Hampshire
    EnglandBritish43588680002
    FISHER, Andrew Charles
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    Administrateur
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    United KingdomBritish107491560001
    FOY, Ian Russell
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Administrateur
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    United KingdomBritish154913420002
    GIBSON, Andrew James
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Administrateur
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    EnglandBritish51599670003
    GIBSON, Andrew James
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    Administrateur
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    British51599670001
    GOODMAN, Louis
    Upper Phillimore Gardens
    W8 7HA London
    26
    Administrateur
    Upper Phillimore Gardens
    W8 7HA London
    26
    UkAmerican46355150002
    HEATH, Duncan Rodney
    Roc Fieuri Apartment C81
    1 Rue Du Tenao
    MC9 80C Monaco
    Administrateur
    Roc Fieuri Apartment C81
    1 Rue Du Tenao
    MC9 80C Monaco
    British13823360002
    HEATH, Roger Eric
    Titbeech House Terling Road
    Hatfield Peverell
    CM3 2AA Chelmsford
    Essex
    Administrateur
    Titbeech House Terling Road
    Hatfield Peverell
    CM3 2AA Chelmsford
    Essex
    British5653830001
    JACKSON, Charles Quentin Sweeting
    4a Wood Road Wilmington
    Delaware 19806
    United States
    Administrateur
    4a Wood Road Wilmington
    Delaware 19806
    United States
    British44270920002
    LANGE, Michael Clemens Anton
    43 Limerston Street
    SW10 0BL London
    Administrateur
    43 Limerston Street
    SW10 0BL London
    American78204570001
    MACINTOSH, John
    20 Essex Villas
    W8 7BN London
    Administrateur
    20 Essex Villas
    W8 7BN London
    Canadian79712480001
    MARSHALL, Walter Charles, Lord
    Bridleway House
    RG8 0HS Goring On Thames
    Oxfordshire
    Administrateur
    Bridleway House
    RG8 0HS Goring On Thames
    Oxfordshire
    British41113990001
    MORLEY, James
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    Administrateur
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    United KingdomUnited Kingdom13374700001
    MOURGUE D'ALGUE, Jerome
    Flat 2
    31 Emperors Gate
    SW7 4JA London
    Administrateur
    Flat 2
    31 Emperors Gate
    SW7 4JA London
    French93457150002
    NEWMAN, Howard H
    80 Central Park West Apartment 12f
    NY10023 New York
    Usa
    Administrateur
    80 Central Park West Apartment 12f
    NY10023 New York
    Usa
    American48241560001
    OWEN, Peter Edward
    21 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    Administrateur
    21 Ormond Crescent
    TW12 2TJ Hampton
    Middlesex
    British141399280001
    PEXTON, Richard Anthony
    5 Endlesham Road
    SW12 8JX London
    Administrateur
    5 Endlesham Road
    SW12 8JX London
    British36011070002
    SLAYTON, Maurice Wayne
    178 Reverknolls
    Avon
    Connecticutt 06001
    Usa
    Administrateur
    178 Reverknolls
    Avon
    Connecticutt 06001
    Usa
    American36489700001

    EIGL LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Manager investor debenture
    Créé le 05 janv. 2006
    Livré le 21 janv. 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the chargors to any bondholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • The Law Debenture Trust Corporation PLC (The "Security Trustee")
    Transactions
    • 21 janv. 2006Enregistrement d'une charge (395)
    • 03 févr. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Syndication investor debenture
    Créé le 05 janv. 2006
    Livré le 21 janv. 2006
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    Fixed charge its rights under an agreement or any other security assets,all f/h or l/h property,all rights under any licence or other agreement. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Law Debenture Trust Corporation PLC (The "Security Trustee")
    Transactions
    • 21 janv. 2006Enregistrement d'une charge (395)
    • 03 févr. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Supplemental debenture
    Créé le 22 août 2005
    Livré le 01 sept. 2005
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    All assets assigned or charged under the debenture.
    Personnes ayant droit
    • Calyon as Agent and Trustee for the Secured Creditors (The Security Agent)
    Transactions
    • 01 sept. 2005Enregistrement d'une charge (395)
    • 03 févr. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 07 juil. 2005
    Livré le 21 juil. 2005
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    Land investments plant and machinery credit balances book debts insurances relevant contracts intellectual property goodwill floating charge all assets. See the mortgage charge document for full details.
    Personnes ayant droit
    • Calyon as Agent and Trustee for the Secured Creditors
    Transactions
    • 21 juil. 2005Enregistrement d'une charge (395)
    • 03 févr. 2007Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 13 oct. 2004
    Livré le 27 oct. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    By way of fixed charge the real property the accounts the insurance policies the proceeds thereof and all related rights the intellectual property any goodwill by way of floating charge the undertaking and assets. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Royal Bank of Scotland PLC (As Trustee)
    Transactions
    • 27 oct. 2004Enregistrement d'une charge (395)
    • 06 août 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Rent deposit deed
    Créé le 10 janv. 2003
    Livré le 23 janv. 2003
    En cours
    Montant garanti
    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
    Brèves mentions
    The account and all sums from time to time standing to the credit of the account. See the mortgage charge document for full details.
    Personnes ayant droit
    • Mwb Business Exchange Limited
    Transactions
    • 23 janv. 2003Enregistrement d'une charge (395)
    • 08 avr. 2013Une partie de la propriété ou de l'entreprise a été libérée de la charge (MR05)
    Debenture
    Créé le 22 mai 2002
    Livré le 31 mai 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    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.
    Personnes ayant droit
    • Hsbc Investment Bank PLC (As Trustee for the Secured Parties)
    Transactions
    • 31 mai 2002Enregistrement d'une charge (395)
    • 06 août 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A security over cash agreement
    Créé le 21 mai 2002
    Livré le 31 mai 2002
    En cours
    Montant garanti
    All obligations due or to become due from the company (the "chargor") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    First fixed charge over the account no 83660836 and the deposit with all rights,benefits and proceeds thereof. See the mortgage charge document for full details.
    Personnes ayant droit
    • National Westminster Bank PLC,London as the Secured Party
    Transactions
    • 31 mai 2002Enregistrement d'une charge (395)
    • 18 avr. 2013L'ensemble de la propriété ou de l'entreprise a été libéré de la charge (MR05)
    A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4 to this form 395 (the "orignal lenders").
    Créé le 25 avr. 2002
    Livré le 07 mai 2002
    Totalement satisfaite
    Montant garanti
    All monies and liabilities now or at any time in the future due, owing or incurred by the obligors to secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The company has covenanted and agreed that in the event of payment or discharge (whether in cash, by way of transfer of shares or other assets, set-off or counterclaim or otherwise) being made to, or an encumbrance being held by, the company in breach of clause 3.2 (prohibited payments and security) of the subordination and security trust deed, it will pay or transfer to the trustee for application in accordance with the terms of clause 7 (application of proceeds) of the subordination and security trust deed any sums or other assets which shall have been received or retained by it in consequence of such breach (whereupon the underlying subordination debt equivalent to the payment made shall be deemed not to have been reduced) and, until such payment or transfer, the company shall hold such sums or other assets or such encumbrance (as the case may be) on trust for the trustee.. See the mortgage charge document for full details.
    Personnes ayant droit
    • Hsbc Investment Bank Plcas Agent and Trustee for the Secured Parties Under the Subordination and Security Trust Deed
    Transactions
    • 07 mai 2002Enregistrement d'une charge (395)
    • 06 août 2005Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    A deed of amendment to amend a fixed and floating charge dated 17 november 1997
    Créé le 02 avr. 2002
    Livré le 16 avr. 2002
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    First fixed charge over all company's right,title and interest in the mortgaged securities,as defined, and any shares,stocks,options,debentures,bonds,warrants,etc; all cash and the debt thereby and first floating charge over all undertaking,property,assets and rights whatsoever,including stock in trade in all freehold and leasehold property; see form 395 for details.
    Personnes ayant droit
    • The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
    Transactions
    • 16 avr. 2002Enregistrement d'une charge (395)
    • 10 avr. 2014Satisfaction d'une charge (MR04)
    A deed of further charge
    Créé le 12 déc. 2001
    Livré le 17 déc. 2001
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Fixed charge over all right,title and interest in the mortgaged securities,as defined,and all moneys and property whatsoever including all dividends or other distributions,etc. All other debt,cash and floating charge over all undertaking,property,assets and rights thereon and all other freehold/leasehold property. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Society of Lloyd's
    Transactions
    • 17 déc. 2001Enregistrement d'une charge (395)
    • 10 avr. 2014Satisfaction d'une charge (MR04)
    Deed of further floating charge
    Créé le 12 déc. 2001
    Livré le 17 déc. 2001
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Further floating charge over all undertaking,property,assets and rights whatsoever,including stock in trade and all freehold and leasehold property.
    Personnes ayant droit
    • The Society of Lloyd's
    Transactions
    • 17 déc. 2001Enregistrement d'une charge (395)
    • 10 avr. 2014Satisfaction d'une charge (MR04)
    Lloyd's security and trust deed (interavailable - short form) (parent company covenant)
    Créé le 01 déc. 2000
    Livré le 11 déc. 2000
    Totalement satisfaite
    Montant garanti
    The lloyd's obligations of the company and the lloyd's obligations of the continuing member the obligation of the company to pay the trustees sums equal in the aggregate to sums paid to the company's premiums trustees or otherwise applied under clause 7.2 of the trust deed
    Brèves mentions
    All monies and other property after the date of the trust deed at any time paid or transferred to or otherwise vested in or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same.
    Personnes ayant droit
    • The Society of Lloyd's
    Transactions
    • 11 déc. 2000Enregistrement d'une charge (395)
    • 10 avr. 2014Satisfaction d'une charge (MR04)
    A deed of further charge
    Créé le 01 déc. 2000
    Livré le 11 déc. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee supplemental to deed of charge dated 17 november 1997
    Brèves mentions
    By way of fixed charge all the company's right, title and interest in the mortgaged securities and by way of fixed charge all the company's right title and interest in the charged cash and the debt represented thereby. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Society of Lloyd's
    Transactions
    • 11 déc. 2000Enregistrement d'une charge (395)
    • 10 avr. 2014Satisfaction d'une charge (MR04)
    Floating charge
    Créé le 01 déc. 2000
    Livré le 11 déc. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    By way of floating charge the undertaking of the company and all its property assets and rights whatsoever and wheresoever both present and future (including all stock in trade and all freehold and leasehold property).
    Personnes ayant droit
    • The Society of Lloyd's
    Transactions
    • 11 déc. 2000Enregistrement d'une charge (395)
    • 10 avr. 2014Satisfaction d'une charge (MR04)
    Fixed and floating charge
    Créé le 17 nov. 1997
    Livré le 03 déc. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of this fixed and floating charge
    Brèves mentions
    By way of first fixed charge all the company's right title and interest in the mortgaged securities; the charged cash and the debt represented thereby; by way of first floating charge the undertaking and all its property assets and rights whatsoever and wheresoever both present and future (including all stock in trade and f/h and l/h property),. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The "Society")
    Transactions
    • 03 déc. 1997Enregistrement d'une charge (395)
    • 10 avr. 2014Satisfaction d'une charge (MR04)
    Security and trust deed (parent company covenant)
    Créé le 17 nov. 1997
    Livré le 03 déc. 1997
    Totalement satisfaite
    Montant garanti
    In favour of the society incorporated by lloyd's act 1871 by the name of lloyd's (the "society"), the trustees and (subject always to the terms of the trust deed) the beneficiaries (subject always to the terms of the trust deed) the premiums trustees (subject always to the terms of the trust deed and of the premiums trust deed), all the underwriting obligations of equity red star limited ("the company") incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security
    Brèves mentions
    All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct of indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. "The trustees" means the society and the other trustees for the time being of the trusts created by the trust deed.
    Personnes ayant droit
    • In Favour of the Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd'sthe Trustees and the Beneficiaries (Subject Always to the Terms of the Trust Deed) the Premiumstrustees
    Transactions
    • 03 déc. 1997Enregistrement d'une charge (395)
    • 10 avr. 2014Satisfaction d'une charge (MR04)
    Security & trust deed
    Créé le 30 nov. 1994
    Livré le 21 déc. 1994
    Totalement satisfaite
    Montant garanti
    All the underwriting obligations of cox dedicated corporate member limited (the company) incurred by the company as an underwriting member of the society at any time before the termination date (as defined) including obligations to the society and the trustees (as defined) and obligations arising under a). The bye laws,regulations,rules,directions or other requirements of the society; and b). Any deed,contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security.
    Brèves mentions
    All monies or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd'sthe Trustees and the Beneficiaries and the Premiums Trustees (Subject Always to the Terms of the Trust Deed)
    Transactions
    • 21 déc. 1994Enregistrement d'une charge (395)
    • 10 avr. 2014Satisfaction d'une charge (MR04)
    Fixed and floating charge
    Créé le 30 nov. 1994
    Livré le 16 déc. 1994
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    All rights titlke and interest in the mortgaged securities (as defined) fixed charge all rights title and interests in the charged cash floating charge the undeertaking and all its property assets and rights including all stock in trade and all f/h and l/h property.
    Personnes ayant droit
    • The Society of Lloyds
    Transactions
    • 16 déc. 1994Enregistrement d'une charge (395)
    • 10 avr. 2014Satisfaction d'une charge (MR04)

    EIGL LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    10 mai 2017Dissolved on
    31 mars 2014Commencement of winding up
    Members voluntary liquidation
    NomRôleAdresseNommé leCessé le
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0