Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E & F LINES LIMITED
Company Information for

E & F LINES LIMITED

LONDON, EC2R,
Company Registration Number
01113969
Private Limited Company
Dissolved

Dissolved 2017-12-07

Company Overview

About E & F Lines Ltd
E & F LINES LIMITED was founded on 1973-05-16 and had its registered office in London. The company was dissolved on the 2017-12-07 and is no longer trading or active.

Key Data
Company Name
E & F LINES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01113969
Date formed 1973-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-12-07
Type of accounts FULL
Last Datalog update: 2018-01-24 01:55:24
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of E & F LINES LIMITED

Current Directors
Officer Role Date Appointed
BRIAN BREATHNACH
Company Secretary 2006-04-20
BRIAN BREATHNACH
Director 2006-04-20
THOMAS GERARD MURPHY
Director 1997-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
NIALL CHARLES QUIGLEY
Company Secretary 2000-09-08 2006-04-20
NIALL CHARLES QUIGLEY
Director 2001-03-29 2006-04-20
MARTIN GUY GIBSON
Director 2000-12-01 2001-03-05
PAUL SHIELDS
Director 1996-10-25 2000-11-30
STEPHEN JAMES BAILEY
Company Secretary 1994-12-01 2000-09-07
RUSSELL ANTHONY PETERS
Director 1994-04-21 1997-03-31
JAMES FRANCIS MCLOUGHLIN
Director 1994-04-21 1996-10-25
NICHOLAS JOHN GORROD
Company Secretary 1994-04-21 1994-12-01
CHRISTOPHER GORDON
Company Secretary 1991-11-30 1994-04-21
ATLE JEBSEN
Director 1991-11-30 1994-04-21
KYRAN MICHAEL O'DWYER
Director 1991-11-30 1994-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN BREATHNACH EDINBURGH FRUIT MARKET LIMITED Company Secretary 2009-02-28 CURRENT 1970-07-03 Active
BRIAN BREATHNACH WEST FARM DEVELOPMENTS LIMITED Company Secretary 2006-10-25 CURRENT 2005-10-31 Active
BRIAN BREATHNACH FRUIT MARKET DEVELOPMENTS LIMITED Company Secretary 2006-05-05 CURRENT 2004-04-13 Active - Proposal to Strike off
BRIAN BREATHNACH HUTCHISON ROAD DEVELOPMENTS LIMITED Company Secretary 2006-05-05 CURRENT 2004-07-20 Active - Proposal to Strike off
BRIAN BREATHNACH E & F SHIPPING LIMITED Company Secretary 2006-04-20 CURRENT 1929-12-09 Active
BRIAN BREATHNACH FYFFES GROUP LIMITED Company Secretary 2006-04-20 CURRENT 1901-05-09 Active
BRIAN BREATHNACH ELDERS AND FYFFES LIMITED Company Secretary 2006-04-20 CURRENT 1991-02-14 Active
BRIAN BREATHNACH FYFFES (BLABY) LIMITED Company Secretary 2006-04-20 CURRENT 1991-02-20 Active
BRIAN BREATHNACH FII HOLDINGS LIMITED Company Secretary 2006-04-20 CURRENT 1991-03-12 Active
BRIAN BREATHNACH FYFFES DISTRIBUTION SERVICES LIMITED Company Secretary 2006-04-20 CURRENT 1992-08-24 Active
BRIAN BREATHNACH JOHN MURRAY (IMPORTS) LIMITED Company Secretary 2006-04-20 CURRENT 1997-09-23 Active - Proposal to Strike off
BRIAN BREATHNACH PADWAY PROPERTIES LIMITED Company Secretary 2006-04-20 CURRENT 1953-02-04 Active - Proposal to Strike off
BRIAN BREATHNACH FYFFES SPALDING PROPERTIES LIMITED Company Secretary 2006-04-20 CURRENT 1992-11-10 Active
BRIAN BREATHNACH E & F HOLDINGS LIMITED Company Secretary 2006-04-20 CURRENT 1994-02-01 Active - Proposal to Strike off
BRIAN BREATHNACH FYFFES SPALDING LIMITED Company Secretary 2006-04-20 CURRENT 1995-12-20 Active - Proposal to Strike off
BRIAN BREATHNACH THE PADWA GROUP LIMITED Company Secretary 2006-04-20 CURRENT 1989-12-15 Active - Proposal to Strike off
BRIAN BREATHNACH VANGEN SERVICES LIMITED Company Secretary 2006-04-20 CURRENT 1956-12-21 Active
BRIAN BREATHNACH ZONES RESTRICTED LIMITED Company Secretary 2006-04-20 CURRENT 1957-03-26 Active - Proposal to Strike off
BRIAN BREATHNACH E & F HOLDINGS LIMITED Director 2011-12-01 CURRENT 1994-02-01 Active - Proposal to Strike off
BRIAN BREATHNACH E & F SHIPPING LIMITED Director 2006-04-20 CURRENT 1929-12-09 Active
BRIAN BREATHNACH SANDSTATE LIMITED Director 2006-04-20 CURRENT 1994-10-06 Active
THOMAS GERARD MURPHY FII INVESTMENTS Director 2006-12-30 CURRENT 1990-02-08 Active
THOMAS GERARD MURPHY BRISTOL FRUIT SALES (BANANAS) LIMITED Director 2006-11-13 CURRENT 2006-08-09 Active
THOMAS GERARD MURPHY WINDWARD ISLES BANANA COMPANY (UK) LIMITED Director 2001-06-23 CURRENT 1995-11-10 Dissolved 2018-05-26
THOMAS GERARD MURPHY GEEST SHIPPING LIMITED Director 2001-06-23 CURRENT 1932-07-08 Active
THOMAS GERARD MURPHY FII HOLDINGS LIMITED Director 2000-10-23 CURRENT 1991-03-12 Active
THOMAS GERARD MURPHY E & F SHIPPING LIMITED Director 1997-04-17 CURRENT 1929-12-09 Active
THOMAS GERARD MURPHY E & F HOLDINGS LIMITED Director 1997-04-17 CURRENT 1994-02-01 Active - Proposal to Strike off
THOMAS GERARD MURPHY FYFFES GROUP LIMITED Director 1996-11-01 CURRENT 1901-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-12-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2016
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM C/O FYFFES GROUP LIMITED HOUNDMILLS ROAD,HOUNDMILLS IMDUSTRIAL ESTATE,BASINGSTOKE HAMPSHIRE RG21 6XL
2015-11-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-234.20STATEMENT OF AFFAIRS/4.19
2015-11-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 40000
2014-12-02AR0117/11/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 40000
2013-12-03AR0117/11/13 FULL LIST
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD MURPHY / 03/12/2013
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BREATHNACH / 03/12/2013
2013-10-15RES13ORDINARY RESOLUTION - THE TM SITUATIONAL CONFLICT, AND BB SITUATIONAL CONFLICT IN ACCORDANCE WITH SECTION 180(4)(B) ARE AUTHORISED. 30/09/2013
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-26AR0117/11/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN BREATHNACH / 07/12/2011
2011-11-24AR0117/11/11 FULL LIST
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19AR0117/11/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-18AR0117/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD MURPHY / 18/11/2009
2009-10-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-04363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN BREATHNACH / 10/09/2008
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-31363sRETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-21363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-26363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-13363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-12-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-11363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-12-11288bDIRECTOR RESIGNED
2001-05-02288aNEW DIRECTOR APPOINTED
2001-02-05288aNEW DIRECTOR APPOINTED
2001-02-05288bDIRECTOR RESIGNED
2000-12-11363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-11-20288aNEW SECRETARY APPOINTED
2000-11-01288bSECRETARY RESIGNED
2000-10-24225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-24363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-19363sRETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-11-25363sRETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS
1997-08-21AAFULL ACCOUNTS MADE UP TO 25/10/96
1997-04-23288bDIRECTOR RESIGNED
1997-04-23288aNEW DIRECTOR APPOINTED
1997-02-21287REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 12 YORK GATE LONDON NW1 4QT
1997-01-27395PARTICULARS OF MORTGAGE/CHARGE
1997-01-27395PARTICULARS OF MORTGAGE/CHARGE
1996-11-12363sRETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS
1996-10-29288bDIRECTOR RESIGNED
1996-10-29288aNEW DIRECTOR APPOINTED
1996-05-29AAFULL ACCOUNTS MADE UP TO 27/10/95
1995-11-08AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-11-06363sRETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to E & F LINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-07
Notices to Creditors2016-04-14
Resolutions for Winding-up2015-11-20
Appointment of Liquidators2015-11-20
Meetings of Creditors2015-11-04
Fines / Sanctions
No fines or sanctions have been issued against E & F LINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 58
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 55
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT AND CHARGE 1997-01-27 Outstanding FYFFES GROUP LIMITED
MORTGAGE 1997-01-27 Outstanding FYFFES GROUP LIMITED
DEED OF ASSIGNMENT AND CHARGE EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM 1994-07-25 Outstanding FYFFES GROUP LIMITED
FINANCIAL AGREEMENT 1982-07-07 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION.
SECOND PRIORITY STATUTORY MORTGAGE 1981-12-08 Satisfied NIPPON KOKAN K.K.
DEED OF COVENANT 1981-12-08 Satisfied NIPPON KOKAN K.K
STATUTORY MORTGAGE 1981-05-11 Satisfied HAMBROS BANK LIMITED
DEED OF COVENANT 1981-05-11 Satisfied HAMBROS BANK LIMITED
SECOND ASSIGNMENT 1980-10-27 Satisfied BERGEN BANK INTERNATIONAL S.A.
STATUTORY MORTGAGE 1978-10-27 Satisfied BERGEN BANK INTERNATIONAL S.A.
DEED OF COVENANT 1978-10-27 Satisfied BERGEN BANK INTERNATIONAL S.A.
STATUTORY MORTGAGE 1978-10-27 Satisfied NORGES SKIBSHYPOTHE BANK A/S
DEED OF COVENANT 1978-10-27 Satisfied NORGES SKIBSHYPOTHE BANK A/S
DEED OF ASSIGNMENT 1978-10-27 Satisfied NORGES SKIBSHYPOTH BANK A/S
DEED OF ASSIGNMENT 1978-04-28 Satisfied BALTIC MERCURY TRANSPORT LIMITED
DEED OF ASSIGNMENT 1978-04-28 Satisfied BALTIC MERCURY TRANSPORT LIMITED
DEED OF COVENANT 1976-03-01 Satisfied HAMBROS BANK EXECUTOR AND TRUSTEE COMPANY LTD
DEED OF COVENANT 1975-12-05 Satisfied HAMBROS BANK EXECUTOR AND TRUSTEE COMPANY LTD
DEED OF COVENANT 1975-09-30 Satisfied HAMBROS BANK EXECUTOR AND TRUSTEE COMPANY LTD
DEED SUPPLEMENTAL TO A DEED OF COVENANTS 1973-12-28 Satisfied AKLIENGESELLSCHAFT
DEED SUPPLEMENTAL TO A DEED OF COVENANTS 1973-12-28 Satisfied STOATLICHE KREDITANSTALT OLDENBURG-BREMEN
DEED SUPPLEMENTAL TO A DEED OF COVENANTS 1973-12-28 Satisfied A/S INVESTA OF BERGEN
SUPPLEMENTAL DEED OF COVENANT 1973-12-28 Satisfied REDERNES SHIBSKREDIT-FORENING
SUPPLEMENTAL DEED OF COVENANT 1973-12-28 Satisfied AKS JESELSKAPET LAREINSTITUTTET FOR SHIPSBYGGERIENE
SUPPLEMENTAL DEED OF COVENANT 1973-12-28 Satisfied REDERNES SHIBSKREDIT-FORENING
SUPPLEMENTAL DEED OF COVENANT 1973-12-28 Satisfied AKS JESELSKAPET LAREINSTITUTTET FOR SHIPSBYGGERIENE
SUPPLEMENTAL DEED OF COVENANT 1973-12-28 Satisfied A/S INVESTA OF BERGEN
STATUTORY MORTGAGE 1972-04-14 Satisfied AKSJESELOKAPET LUREINSTITUTLET FOR SKIPSBYGGERIENE
STATUTORY MORTGAGE 1972-04-14 Satisfied AKSJESELSKAPET INVESTA
STATUTORY MORTGAGE 1972-04-14 Satisfied REDERNES SHIPSKREDIT FORENING
STATUTORY MORTGAGE 1971-10-11 Satisfied AKSJESELSKAPET INVESTA.
STATUTORY MORTGAGE 1971-10-11 Satisfied AKSJESELSKAPET LUREINSTITUTLET FOR SKIPSBYGGERIENE
STATUTORY MORTGAGE 1971-10-11 Satisfied REDERNES SHIBSKREDIT FORENING
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 E & F LINES LIMITED

Intangible Assets
Patents
We have not found any records of E & F LINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E & F LINES LIMITED
Trademarks
We have not found any records of E & F LINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E & F LINES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as E & F LINES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E & F LINES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyE & F LINES LIMITEDEvent Date2016-04-11
Notice is hereby given that the Creditors of the above-named Company are required on or before 6 May 2016 to prove their debts by sending their full names and addresses, particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the Joint Liquidators at Smith & Williamson, 25 Moorgate, London, EC2R 6AY. If so required by notice in writing by the said joint liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 13 November 2015. Office Holder details: Finbarr OConnell and Adam Stephens (IP Nos. 7931 and 9748), both of Smith & Williamson, 25 Moorgate, London, EC2R 6AY. For further details contact: Finbarr OConnell and Adam Stephens, Tel: 020 7131 4422.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyE & F LINES LIMITEDEvent Date2015-11-13
Notice is hereby given that the following resolutions were passed on 13 November 2015 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Finbarr Thomas O'Connell and Adam Henry Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY , (IP Nos. 7931 and 9748), be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 7131 4422. Alternative contact: Miriam Lepackova Brian Breathnach , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyE & F LINES LIMITEDEvent Date2015-11-13
Finbarr Thomas O'Connell and Adam Henry Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . : For further details contact: The Joint Liquidators, Tel: 020 7131 4422. Alternative contact: Miriam Lepackova
 
Initiating party Event TypeFinal Meetings
Defending partyE & F LINES LIMITEDEvent Date2015-11-13
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 25 Moorgate, London EC2R 6AY on 09 June 2017 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at the offices of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 November 2015 Office Holder details: Finbarr Thomas OConnell , (IP No. 7931) and Adam Henry Stephens , (IP No. 9748) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY . For further details contact: Emma OBryan, Email: emma.obryan@smithandwilliamson.com, Tel: 020 7131 8420. Finbarr Thomas O'Connell , Joint Liquidator : Ag YE40561
 
Initiating party Event TypeMeetings of Creditors
Defending partyE & F LINES LIMITEDEvent Date2015-11-02
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 25 Moorgate, London EC2R 6AY on 13 November 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Finbarr Thomas OConnell and Adam Henry Stephens of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY , are qualified to act as insolvency practitioners in relation to the above. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the joint liquidators are to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY between the hours of 10.00 am and 4.00 pm. For further details contact: The Joint Liquidators on tel: 020 7131 4422.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E & F LINES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E & F LINES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.