Liquidation
Company Information for EIC BIDCO LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
|
Company Registration Number
06593667
Private Limited Company
Liquidation |
Company Name | |
---|---|
EIC BIDCO LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Other companies in B49 | |
Company Number | 06593667 | |
---|---|---|
Company ID Number | 06593667 | |
Date formed | 2008-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-05 01:02:40 |
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 |
---|---|---|
PHILIP CHARLES DOVE |
||
CHRISTOPHER JOHN STUART WOODWARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JAMES GLANFIELD |
Company Secretary | ||
MARTIN JAMES GLANFIELD |
Director | ||
NIGEL ALLAN LEMARECHAL |
Director | ||
IAN LYALL |
Director | ||
IAN LYALL |
Company Secretary | ||
JOHN PAUL HARRIS |
Director | ||
BARRY ANDREW HORSLEY |
Director | ||
ALISDAIR MACAULAY |
Director | ||
DAMIAN KINGSLEY SALMON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EIC GROUP HOLDINGS LIMITED | Director | 2013-10-04 | CURRENT | 2008-05-14 | Dissolved 2018-04-16 | |
E.I.C. LIMITED | Director | 2013-10-04 | CURRENT | 1972-12-12 | In Administration/Administrative Receiver | |
EIC (PROPERTIES) LIMITED | Director | 2013-10-04 | CURRENT | 1988-12-01 | Liquidation | |
EIC (HOLDINGS) LIMITED | Director | 2013-10-04 | CURRENT | 1988-12-01 | Liquidation | |
EIC GROUP HOLDINGS LIMITED | Director | 2008-06-26 | CURRENT | 2008-05-14 | Dissolved 2018-04-16 | |
EIC (HOLDINGS) LIMITED | Director | 2008-06-26 | CURRENT | 1988-12-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 10 TYTHING ROAD WEST ARDEN FOREST INDUSTRIAL ESTATE ALCESTER WARWICKSHIRE B49 6EP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 995000 | |
AR01 | 14/05/16 FULL LIST | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 995000 | |
AR01 | 14/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | PREVSHO FROM 30/06/2015 TO 31/12/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GLANFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN GLANFIELD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/06/2014 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 995000 | |
AR01 | 14/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LYALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL LEMARECHAL | |
AP01 | DIRECTOR APPOINTED MR PHILIP CHARLES DOVE | |
AR01 | 14/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 14/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ALLAN LEMARECHAL / 14/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LYALL / 14/05/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LYALL / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALLAN LEMARECHAL / 14/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/05/2009 TO 31/12/2008 | |
RES13 | COMPANY BUSINESS 26/06/2008 | |
288a | SECRETARY APPOINTED MARTIN JAMES GLANFIELD | |
288b | APPOINTMENT TERMINATED SECRETARY IAN LYALL | |
288b | APPOINTMENT TERMINATE, DIRECTOR JOHN PAUL HARRIS LOGGED FORM | |
288b | APPOINTMENT TERMINATE, DIRECTOR ALISDAIR MACAULEY LOGGED FORM | |
288b | APPOINTMENT TERMINATE, DIRECTOR DAMIAN KINGSLEY SALMON LOGGED FORM | |
288b | APPOINTMENT TERMINATE, DIRECTOR BARRY ANDREW HORSLEY LOGGED FORM | |
288a | DIRECTOR APPOINTED MARTIN GLANFIELD | |
288a | DIRECTOR APPOINTED CHRISTOPHER JOHN STUART WOODWARK | |
288a | SECRETARY APPOINTED IAN LYALL | |
RES01 | ADOPT ARTICLES 26/06/2008 | |
RES04 | NC INC ALREADY ADJUSTED 26/06/2008 | |
123 | GBP NC 1000/1000000 26/06/08 | |
88(2) | AD 26/06/08 GBP SI 994999@1=994999 GBP IC 1/995000 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR BARRY ANDREW HORSLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR DAMIAN KINGSLEY SALMON | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISDAIR MACAULAY | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN PAUL HARRIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-03-14 |
Appointment of Liquidators | 2017-03-14 |
Meetings of Creditors | 2017-03-01 |
Petitions to Wind Up (Companies) | 2017-03-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RICHARD BOTHAM AS SECURITY TRUSTEE FOR THE HOLDERS OF THE MANAGEMENT SERIES C LOAN NOTES | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE | |
DEBENTURE | Outstanding | MEZZANINE MANAGEMENT LIMITED (AS SECURITY TRUSTEE) |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EIC BIDCO LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as EIC BIDCO LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EIC BIDCO LIMITED | Event Date | 2017-03-09 |
At a General Meeting of the above named Company duly convened and held at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 09 March 2017 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that M Maloney and J M Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA , (IP Nos 9628 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. For further details contact: M Maloney or J M Titley, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Philip Dove , Director : Ag GF121255 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EIC BIDCO LIMITED | Event Date | 2017-03-09 |
Liquidator's name and address: M Maloney and J M Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA . : For further details contact: M Maloney, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Ag GF121255 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EIC BIDCO LIMITED | Event Date | 2017-02-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 09 March 2017 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: Martin Maloney (IP No. 9628), Email: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Ag FF113164 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | EIC BIDCO LIMITED | Event Date | 2017-01-24 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0632 A Petition to wind up the above-named Company, Registration Number 06593667, of ,10 Tything Raod west, Arden Forest Industrial Estate, Alcester, Warwickshire, B49 6EP, presented on 24 January 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 13 March 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 March 2017 . | |||
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. |