Dissolved
Dissolved 2015-11-10
Company Information for EUROPEAN INVESTMENT GROUP III LIMITED
40 BANK STREET 31 FLOOR, LONDON, E14,
|
Company Registration Number
05793757
Private Limited Company
Dissolved Dissolved 2015-11-10 |
Company Name | ||||
---|---|---|---|---|
EUROPEAN INVESTMENT GROUP III LIMITED | ||||
Legal Registered Office | ||||
40 BANK STREET 31 FLOOR LONDON | ||||
Previous Names | ||||
|
Company Number | 05793757 | |
---|---|---|
Date formed | 2006-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-21 | |
Date Dissolved | 2015-11-10 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 04:47:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JODIE OSBORNE |
||
NICHOLAS JOHN BLAND |
||
THADESHWAR ASHOK FANGOO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JAMES ELLIOTT |
Company Secretary | ||
CLARE CHARLOTTE RICHARDS |
Company Secretary | ||
NICHOLAS DAVID RUSSELL |
Company Secretary | ||
GREGORY PAUL MINSON |
Director | ||
CHARLOTTE ELISE DICKENS |
Director | ||
ROY EDWIN CAMPBELL II |
Director | ||
JAMES PATRICK GANLEY |
Director | ||
NOLA JEAN BROWN |
Company Secretary | ||
KIMMO BENJAM TAMMELA |
Director | ||
GIOVANNI CUTAIA |
Director | ||
ION DIMITRIS DAGTOGLOU DE CARTERET |
Director | ||
SUSAN JANE HUNT |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAPPHIRE AVIATION FINANCE I (UK) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
P2P BL-3 PLC | Director | 2017-07-11 | CURRENT | 2017-06-07 | Liquidation | |
AVOLON AEROSPACE UK 9 LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Liquidation | |
LANARK TRUSTEES LIMITED | Director | 2016-07-07 | CURRENT | 2015-11-26 | Active | |
BUNGAYCOURT LIMITED | Director | 2015-06-01 | CURRENT | 2008-04-17 | Dissolved 2016-02-23 | |
SETTER III CAPITAL LIMITED | Director | 2015-06-01 | CURRENT | 2012-11-13 | Converted / Closed | |
AVOLON AEROSPACE UK 1 LIMITED | Director | 2015-06-01 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
AVOLON AEROSPACE UK 2 LIMITED | Director | 2015-06-01 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
GARTREE INVESTMENTS LIMITED | Director | 2015-06-01 | CURRENT | 2005-10-07 | Dissolved 2017-11-04 | |
MOTOR 2012 HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2011-12-07 | Dissolved 2018-01-19 | |
MOTOR 2012 PLC | Director | 2015-06-01 | CURRENT | 2011-10-07 | Dissolved 2018-01-19 | |
MOTOR 2013-1 HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
MOTOR 2013-1 PLC | Director | 2015-06-01 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
PREMIER FOODS COLLECTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2011-09-21 | Dissolved 2017-06-30 | |
SANAD PLC | Director | 2015-06-01 | CURRENT | 2011-12-09 | Dissolved 2018-03-08 | |
LANARK OPTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-23 | Dissolved 2018-04-17 | |
BLSSP (PHC 30) LIMITED | Director | 2015-06-01 | CURRENT | 2000-11-03 | Liquidation | |
GLOBALDRIVE (UK) VARIABLE FUNDING II PLC | Director | 2015-06-01 | CURRENT | 2009-05-15 | Liquidation | |
MANSARD MORTGAGES 2007-2 PLC | Director | 2015-06-01 | CURRENT | 2007-08-31 | Active | |
NEW SKYE (UK) LIMITED | Director | 2015-06-01 | CURRENT | 2009-06-17 | Liquidation | |
SCEPTRE FUNDING NO.1 HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2009-07-08 | Liquidation | |
REFERENCE CAPITAL INVESTMENTS LIMITED | Director | 2015-06-01 | CURRENT | 2010-05-12 | Liquidation | |
STATECA 1 LIMITED | Director | 2015-06-01 | CURRENT | 2010-07-27 | Active - Proposal to Strike off | |
SVF SECURITISATION LIMITED | Director | 2015-06-01 | CURRENT | 2013-10-17 | Liquidation | |
NEWFOUNDLAND CLO I LIMITED | Director | 2015-06-01 | CURRENT | 2008-11-12 | Active | |
STATECA DESIGNATED ACTIVITY COMPANY | Director | 2015-06-01 | CURRENT | 2010-08-31 | Active | |
LANARK FUNDING LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-05 | Active | |
LANARK HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-05 | Active | |
LANARK MASTER ISSUER PLC | Director | 2015-06-01 | CURRENT | 2007-07-05 | Active | |
ARUNA MORTGAGES LIMITED | Director | 2015-06-01 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
AVOLON AEROSPACE UK 3 LIMITED | Director | 2015-06-01 | CURRENT | 2010-11-23 | Liquidation | |
SCEPTRE FUNDING NO.1 PLC | Director | 2015-06-01 | CURRENT | 2009-07-08 | Liquidation | |
RESIMAC UK RMBS NO.1 PLC | Director | 2015-06-01 | CURRENT | 2014-01-09 | Liquidation | |
EAF LEASING UK 1 LIMITED | Director | 2015-05-27 | CURRENT | 2012-06-01 | Liquidation | |
EUROPEAN OPPORTUNITIES FUND III LIMITED | Director | 2011-01-13 | CURRENT | 2006-04-25 | Dissolved 2015-11-10 | |
SETTER CAPITAL LIMITED | Director | 2010-06-30 | CURRENT | 2009-08-11 | Converted / Closed | |
QVS FUNDING I PLC | Director | 2009-08-28 | CURRENT | 2009-08-28 | Dissolved 2014-04-09 | |
SOMERSET FUNDING I PLC | Director | 2009-08-19 | CURRENT | 2009-08-19 | Dissolved 2014-04-09 | |
MANSARD MORTGAGES 2007-2 PLC | Director | 2015-08-28 | CURRENT | 2007-08-31 | Active | |
KREOS CAPITAL II (UK) LIMITED | Director | 2012-08-16 | CURRENT | 2004-08-10 | Liquidation | |
EAF LEASING UK 1 LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Liquidation | |
EUROPEAN OPPORTUNITIES FUND III LIMITED | Director | 2010-12-22 | CURRENT | 2006-04-25 | Dissolved 2015-11-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 32 CORNHILL LONDON EC3V 3BT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM WINCHESTER HOUSE MAILSTOP 428 1 GREAT WINCHESTER STREET LONDON EC2N 2DB UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL | |
LATEST SOC | 05/04/12 STATEMENT OF CAPITAL;GBP 1;EUR 1 | |
AR01 | 31/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 01/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 21/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 31/03/11 FULL LIST | |
SH01 | 22/12/10 STATEMENT OF CAPITAL EUR 60766435 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLARE RICHARDS | |
RES15 | CHANGE OF NAME 13/01/2011 | |
CERTNM | COMPANY NAME CHANGED GS EUROPEAN INVESTMENT GROUP III LTD. CERTIFICATE ISSUED ON 14/01/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLARE RICHARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM ELLIOTT | |
AP03 | SECRETARY APPOINTED JODIE OSBORNE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN BLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB | |
AP01 | DIRECTOR APPOINTED THADESHWAR ASHOOK FANGOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MINSON | |
AA01 | PREVSHO FROM 31/12/2010 TO 21/12/2010 | |
SH01 | 17/12/10 STATEMENT OF CAPITAL GBP 1 17/12/10 STATEMENT OF CAPITAL EUR 2501869 | |
SH01 | 17/12/10 STATEMENT OF CAPITAL GBP 1 17/12/10 STATEMENT OF CAPITAL EUR 2501869 | |
RES01 | ADOPT ARTICLES 01/10/2010 | |
SH01 | 28/10/10 STATEMENT OF CAPITAL GBP 1 28/10/10 STATEMENT OF CAPITAL EUR 2441869 | |
SH01 | 28/10/10 STATEMENT OF CAPITAL GBP 1 28/10/10 STATEMENT OF CAPITAL EUR 2441869 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DICKENS | |
AR01 | 31/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY CAMPBELL II | |
AP03 | SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS | |
AA01 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
RES01 | ALTER ARTICLES 18/08/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | ADDITIONAL TERMS TO ALLOTTED SHARES 18/08/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES GANLEY | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/11/08 | |
288b | APPOINTMENT TERMINATED SECRETARY NOLA BROWN | |
88(2) | AD 16/01/09 EUR SI 550000@1=550000 EUR IC 1035927/1585927 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
88(2) | AD 26/06/08 EUR SI 13595@1=13595 EUR IC 1162260/1175855 | |
288b | APPOINTMENT TERMINATED DIRECTOR KIMMO TAMMELA | |
88(2) | AD 24/04/08-24/04/08 EUR SI 568508@1=568508 EUR IC 593752/1162260 | |
88(2) | AD 28/05/08-28/05/08 EUR SI 222434@1=222434 EUR IC 371318/593752 | |
88(2) | AD 03/04/08 EUR SI 503382@1=503382 EUR IC 518950/1022332 | |
88(2) | AD 28/02/08 EUR SI 371318@1=371318 EUR IC 147632/518950 | |
88(2)R | AD 30/01/08--------- EUR SI 250@1=250 EUR IC 147382/147632 | |
88(2)R | AD 24/01/08--------- EUR SI 147382@1=147382 EUR IC 0/147382 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 29/08/07 | |
RES04 | US$ NC 0/500000000 20 | |
RES04 | EUR NC 0/500000000 20 | |
RES04 | £ NC 100/500000100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PORTFOLIO ACQUISITIONS 5 LTD. CERTIFICATE ISSUED ON 22/08/07 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2015-06-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ACCOUNT PLEDGE | Satisfied | THE NORINCHUKIN TRUST AND BANKING CO. LTD | |
ACCOUNT CHARGE | Satisfied | THE NORINCHUKIN TRUST AND BANKING CO LTD |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as EUROPEAN INVESTMENT GROUP III LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EUROPEAN INVESTMENT GROUP III LIMITED | Event Date | 2015-06-17 |
The Company was placed into members voluntary liquidation on 21 September 2012 and on the same date, Neil John Mather (IP No. 008747) and Gary Paul Shankland (IP No. 009587) both of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, London E14 5NR on 29 July 2015 at 10.45 am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Rebecca Jones by e-mail at Rebecca.Jones@begbies-traynor.com or by telephone on 020 7516 1545. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |